|
|
31 Mar 2026
|
31 Mar 2026
Confirmation statement made on 19 March 2026 with updates
|
|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 19 March 2025 with updates
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 19 March 2024 with updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 19 March 2023 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 19 March 2022 with updates
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 19 March 2021 with updates
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 19 March 2020 with updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Director's details changed for Mrs Colette Thompson on 5 August 2019
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 5 August 2019
|
|
|
02 Aug 2019
|
02 Aug 2019
Change of details for Mrs Colette Thompson as a person with significant control on 2 August 2019
|
|
|
29 Mar 2019
|
29 Mar 2019
Confirmation statement made on 19 March 2019 with updates
|
|
|
19 Mar 2018
|
19 Mar 2018
Confirmation statement made on 19 March 2018 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Change of details for Mrs Colette Thompson as a person with significant control on 17 October 2017
|
|
|
12 Oct 2017
|
12 Oct 2017
Director's details changed for Mrs Colette Thompson on 11 October 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Termination of appointment of Steven Thompson as a director on 28 September 2017
|
|
|
09 Oct 2017
|
09 Oct 2017
Notification of Colette Thompson as a person with significant control on 28 September 2017
|