|
|
22 Aug 2025
|
22 Aug 2025
Confirmation statement made on 9 August 2025 with no updates
|
|
|
14 Aug 2024
|
14 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 9 August 2023 with no updates
|
|
|
11 Aug 2022
|
11 Aug 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
13 Aug 2021
|
13 Aug 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
13 Aug 2020
|
13 Aug 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
30 Apr 2020
|
30 Apr 2020
Registered office address changed from The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF England to 8 the Crescent Newcastle upon Tyne NE7 7st on 30 April 2020
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 9 August 2019 with no updates
|
|
|
19 Jul 2019
|
19 Jul 2019
Change of details for Mr David Andrew Beeton as a person with significant control on 23 January 2017
|
|
|
14 Aug 2018
|
14 Aug 2018
Confirmation statement made on 9 August 2018 with no updates
|
|
|
10 Jul 2018
|
10 Jul 2018
Notification of Rachel Frances Beeton as a person with significant control on 23 January 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Confirmation statement made on 9 August 2017 with updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Registered office address changed from 8 the Crescent Longbenton Newcastle upon Tyne NE7 7st to The Core Bath Lane Science Central Newcastle upon Tyne NE4 5TF on 24 January 2017
|
|
|
23 Jan 2017
|
23 Jan 2017
Statement of capital following an allotment of shares on 23 January 2017
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 9 August 2016 with updates
|