|
|
06 Mar 2026
|
06 Mar 2026
Change of details for Mrs Carolyn Jane Brown as a person with significant control on 15 February 2026
|
|
|
16 Feb 2026
|
16 Feb 2026
Confirmation statement made on 9 February 2026 with no updates
|
|
|
22 Sep 2025
|
22 Sep 2025
Director's details changed for Carolyn Jane Brown on 10 September 2025
|
|
|
18 Feb 2025
|
18 Feb 2025
Confirmation statement made on 9 February 2025 with no updates
|
|
|
27 Jun 2024
|
27 Jun 2024
Registered office address changed from 4a King Edward Road North Shields NE30 2ET England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 27 June 2024
|
|
|
21 Feb 2024
|
21 Feb 2024
Confirmation statement made on 9 February 2024 with no updates
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 9 February 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 9 February 2022 with no updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Registered office address changed from 7 Tynemouth Terrace Tynemouth North Shields NE30 4BH England to 4a King Edward Road North Shields NE30 2ET on 6 August 2021
|
|
|
04 Aug 2021
|
04 Aug 2021
Director's details changed for Carolyn Jane Brown on 26 July 2021
|
|
|
16 Apr 2021
|
16 Apr 2021
Confirmation statement made on 9 February 2021 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 9 February 2020 with no updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from 28(B) Percy Gardens Tynemouth Newcastle upon Tyne Tyne and Wear NE30 4HQ to 7 Tynemouth Terrace Tynemouth North Shields NE30 4BH on 2 October 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 9 February 2019 with no updates
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 9 February 2018 with no updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Amended total exemption full accounts made up to 28 February 2017
|