|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 29 January 2026 with no updates
|
|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
28 Feb 2024
|
28 Feb 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
27 Apr 2023
|
27 Apr 2023
Registered office address changed from Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY England to 36 Emerald Street Saltburn-by-the-Sea TS12 1ED on 27 April 2023
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Member's details changed for Mr Christopher Mark Preston on 30 September 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Change of details for Mr Christopher Mark Preston as a person with significant control on 30 September 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 10 February 2022 with no updates
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Confirmation statement made on 10 February 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
16 Feb 2017
|
16 Feb 2017
Registered office address changed from Boho One Bridge St West Middlesbrough Cleveland TS5 8EG to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 16 February 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 10 February 2016
|