|
|
08 May 2025
|
08 May 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
09 May 2024
|
09 May 2024
Change of details for Mr Christopher Miller as a person with significant control on 8 May 2024
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 6 May 2024 with updates
|
|
|
09 May 2024
|
09 May 2024
Registered office address changed from Unit 4 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0QH England to 65 Gardner Park North Shields NE29 0EA on 9 May 2024
|
|
|
19 May 2023
|
19 May 2023
Confirmation statement made on 6 May 2023 with no updates
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 6 May 2022 with no updates
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 6 May 2021 with no updates
|
|
|
11 May 2020
|
11 May 2020
Confirmation statement made on 6 May 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 6 May 2019 with no updates
|
|
|
14 Jan 2019
|
14 Jan 2019
Registered office address changed from 59 Park Terrace Dunston Gateshead Tyne and Wear NE11 9PA to Unit 4 Team Valley Business Centre Earlsway Team Valley Trading Estate Gateshead NE11 0QH on 14 January 2019
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 6 May 2018 with no updates
|
|
|
19 May 2017
|
19 May 2017
Confirmation statement made on 6 May 2017 with updates
|
|
|
06 May 2016
|
06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
|