|
|
19 Aug 2025
|
19 Aug 2025
Confirmation statement made on 16 July 2025 with updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 16 July 2024 with updates
|
|
|
20 Jul 2023
|
20 Jul 2023
Confirmation statement made on 16 July 2023 with updates
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 16 July 2022 with updates
|
|
|
21 Mar 2022
|
21 Mar 2022
Appointment of Mrs Colette Thompson as a director on 18 March 2022
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 16 July 2021 with updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Confirmation statement made on 16 July 2020 with updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Change of details for Mr Steven Thompson as a person with significant control on 20 July 2020
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 16 July 2019 with updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Registered office address changed from 1st Floor Endurance House Colmet Court, Queensway South Gateshead Tyne and Wear NE11 0EF United Kingdom to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 1 March 2019
|
|
|
31 Jul 2018
|
31 Jul 2018
Confirmation statement made on 16 July 2018 with updates
|
|
|
31 Jul 2018
|
31 Jul 2018
Director's details changed for Mr Steven Thompson on 16 July 2018
|
|
|
31 Jul 2018
|
31 Jul 2018
Change of details for Mr Steven Thompson as a person with significant control on 16 July 2018
|
|
|
30 Jul 2018
|
30 Jul 2018
Registered office address changed from 25 Springfield Avenue, Eighton Banks, Gateshead Tyne & Wear NE9 7HL to 1st Floor Endurance House Colmet Court, Queensway South Gateshead Tyne and Wear NE11 0EF on 30 July 2018
|
|
|
15 Nov 2017
|
15 Nov 2017
Notification of Steven Thompson as a person with significant control on 15 November 2017
|
|
|
15 Nov 2017
|
15 Nov 2017
Cessation of Colette Thompson as a person with significant control on 15 November 2017
|
|
|
15 Nov 2017
|
15 Nov 2017
Termination of appointment of Colette Thompson as a director on 15 November 2017
|