|
|
15 Sep 2025
|
15 Sep 2025
Registered office address changed from Studio 62 Bbox Studios 16 Stoddart Street Shieldfield Newcastle upon Tyne NE2 1AN England to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 15 September 2025
|
|
|
03 Jun 2025
|
03 Jun 2025
Appointment of a voluntary liquidator
|
|
|
03 Jun 2025
|
03 Jun 2025
Statement of affairs
|
|
|
03 Jun 2025
|
03 Jun 2025
Resolutions
|
|
|
17 Jun 2024
|
17 Jun 2024
Registered office address changed from S10, Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ England to Studio 62 Bbox Studios 16 Stoddart Street Shieldfield Newcastle upon Tyne NE2 1AN on 17 June 2024
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 29 May 2024 with no updates
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 29 May 2023 with no updates
|
|
|
28 Nov 2022
|
28 Nov 2022
Registration of charge 073509990001, created on 15 November 2022
|
|
|
30 May 2022
|
30 May 2022
Confirmation statement made on 29 May 2022 with no updates
|
|
|
13 Dec 2021
|
13 Dec 2021
Registered office address changed from Northern Design Centre Hawks Road Salt Meadows Gateshead Tyne & Wear NE8 3DF to S10, Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SQ on 13 December 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Confirmation statement made on 29 May 2021 with updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Statement of capital following an allotment of shares on 1 May 2021
|
|
|
29 May 2020
|
29 May 2020
Confirmation statement made on 29 May 2020 with updates
|
|
|
29 May 2020
|
29 May 2020
Director's details changed for James Peter Gary Taylor on 14 May 2020
|
|
|
29 May 2020
|
29 May 2020
Change of details for Mr James Peter Gary Taylor as a person with significant control on 1 May 2020
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 19 August 2019 with no updates
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 19 August 2018 with no updates
|