|
|
06 Oct 2025
|
06 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
06 Oct 2025
|
06 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
06 Oct 2025
|
06 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
06 Sep 2025
|
06 Sep 2025
Confirmation statement made on 30 August 2025 with updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Previous accounting period shortened from 31 July 2025 to 31 December 2024
|
|
|
30 Aug 2024
|
30 Aug 2024
Register(s) moved to registered inspection location Unit 317 India Mill Business Centre Darwen BB3 1AE
|
|
|
30 Aug 2024
|
30 Aug 2024
Register inspection address has been changed from C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to Unit 317 India Mill Business Centre Darwen BB3 1AE
|
|
|
30 Aug 2024
|
30 Aug 2024
Confirmation statement made on 30 August 2024 with updates
|
|
|
15 Aug 2024
|
15 Aug 2024
Change of details for Mr Stuart Alistair Henderson as a person with significant control on 31 July 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Notification of Ho2 Management Limited as a person with significant control on 31 July 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Cessation of Maria Henderson as a person with significant control on 31 July 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Registered office address changed from 9 Saville Row Newcastle upon Tyne Tyne & Wear NE1 8JE to Unit 317 India Mill Business Centre Darwen BB3 1AE on 14 August 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Appointment of Mr Imran Hakim as a director on 1 August 2024
|
|
|
14 Aug 2024
|
14 Aug 2024
Termination of appointment of Maria Henderson as a secretary on 14 August 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Director's details changed for Mr Stuart Alistair Henderson on 8 August 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Director's details changed for Mr Stuart Alistair Henderson on 8 August 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Secretary's details changed for Maria Henderson on 8 August 2024
|
|
|
08 Aug 2024
|
08 Aug 2024
Change of details for Mr Stuart Alistair Henderson as a person with significant control on 8 August 2024
|
|
|
06 Aug 2024
|
06 Aug 2024
Previous accounting period shortened from 30 September 2024 to 31 July 2024
|
|
|
25 Jul 2024
|
25 Jul 2024
Satisfaction of charge 045260640002 in full
|
|
|
25 Jul 2024
|
25 Jul 2024
Satisfaction of charge 1 in full
|
|
|
17 Jun 2024
|
17 Jun 2024
Consolidation of shares on 10 June 2024
|
|
|
17 Jun 2024
|
17 Jun 2024
Memorandum and Articles of Association
|