|
|
16 Oct 2025
|
16 Oct 2025
Change of details for Mr Mark Fenwick as a person with significant control on 16 October 2025
|
|
|
23 May 2025
|
23 May 2025
Confirmation statement made on 20 May 2025 with no updates
|
|
|
20 May 2024
|
20 May 2024
Confirmation statement made on 20 May 2024 with no updates
|
|
|
01 Jun 2023
|
01 Jun 2023
Confirmation statement made on 20 May 2023 with no updates
|
|
|
20 May 2022
|
20 May 2022
Confirmation statement made on 20 May 2022 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Director's details changed for Miss Lisa Maria Tyreman on 9 August 2021
|
|
|
12 Aug 2021
|
12 Aug 2021
Change of details for Miss Lisa Maria Tyreman as a person with significant control on 9 August 2021
|
|
|
01 Jul 2021
|
01 Jul 2021
Change of details for Mr Mark Fenwick as a person with significant control on 25 June 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Notification of Lisa Maria Tyreman as a person with significant control on 25 June 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Director's details changed for Miss Lisa Maria Tyreman on 25 June 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Director's details changed for Mr Mark Trevor Fenwick on 25 June 2021
|
|
|
29 Jun 2021
|
29 Jun 2021
Change of details for Mr Mark Fenwick as a person with significant control on 25 June 2021
|
|
|
28 Jun 2021
|
28 Jun 2021
Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to 3 Errington Street Blyth Northumberland NE24 4HP on 28 June 2021
|
|
|
24 Jun 2021
|
24 Jun 2021
Confirmation statement made on 20 May 2021 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Registered office address changed from 17 Frances Ville Scotland Gate Choppington Northumberland NE62 5st to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 11 March 2021
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 20 May 2020 with no updates
|
|
|
28 Jun 2019
|
28 Jun 2019
Confirmation statement made on 20 May 2019 with no updates
|