|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 31 July 2025 with no updates
|
|
|
08 May 2025
|
08 May 2025
Registered office address changed from 89 Monkseaton Drive Whitley Bay Tyne & Wear NE26 3DH England to 51 Front Street Tynemouth North Shields Tyne & Wear NE30 4BX on 8 May 2025
|
|
|
07 May 2025
|
07 May 2025
Director's details changed for Mr John Henry Sproats on 7 May 2025
|
|
|
07 May 2025
|
07 May 2025
Change of details for Mr John Henry Sproats as a person with significant control on 7 May 2025
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 31 July 2024 with no updates
|
|
|
24 Nov 2023
|
24 Nov 2023
Registered office address changed from 21 Princeway North Shields Tyne and Wear NE30 4NE to 89 Monkseaton Drive Whitley Bay Tyne & Wear NE26 3DH on 24 November 2023
|
|
|
24 Nov 2023
|
24 Nov 2023
Director's details changed for Mr John Henry Sproats on 24 November 2023
|
|
|
24 Nov 2023
|
24 Nov 2023
Change of details for Mr John Henry Sproats as a person with significant control on 24 November 2023
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 31 July 2023 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Current accounting period shortened from 31 July 2022 to 31 March 2022
|
|
|
03 Apr 2023
|
03 Apr 2023
Termination of appointment of Lisa Sproats as a secretary on 3 April 2023
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 31 July 2022 with no updates
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 31 July 2021 with no updates
|
|
|
15 Sep 2020
|
15 Sep 2020
Confirmation statement made on 31 July 2020 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 31 July 2019 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 31 July 2018 with no updates
|