|
|
12 May 2025
|
12 May 2025
Confirmation statement made on 6 April 2025 with updates
|
|
|
23 Apr 2024
|
23 Apr 2024
Confirmation statement made on 6 April 2024 with updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 6 April 2023 with updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 6 April 2022 with no updates
|
|
|
07 May 2021
|
07 May 2021
Confirmation statement made on 6 April 2021 with updates
|
|
|
07 May 2021
|
07 May 2021
Change of details for Mr Michael Perry as a person with significant control on 6 April 2021
|
|
|
13 Apr 2020
|
13 Apr 2020
Confirmation statement made on 6 April 2020 with updates
|
|
|
01 Oct 2019
|
01 Oct 2019
Registered office address changed from Endurance House Queensway South Team Valley Trading Estate Gateshead NE11 0EF United Kingdom to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 1 October 2019
|
|
|
01 Oct 2019
|
01 Oct 2019
Director's details changed for Michael Perry on 1 October 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 6 April 2019 with updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Registered office address changed from Endurance House Queensway South Team Valley Trading Estate Gateshead NE11 0EF United Kingdom to Endurance House Queensway South Team Valley Trading Estate Gateshead NE11 0EF on 17 April 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Registered office address changed from C/O Amt Business (Gateshead) Ltd Endurance House Colmet Court Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF to Endurance House Queensway South Team Valley Trading Estate Gateshead NE11 0EF on 16 April 2018
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 6 April 2018 with updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Director's details changed for Michael Perry on 5 April 2018
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
|