|
|
04 Jul 2025
|
04 Jul 2025
Registered office address changed from 32a Edenvale Street London SW6 2SF England to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 4 July 2025
|
|
|
03 Jul 2025
|
03 Jul 2025
Confirmation statement made on 25 June 2025 with no updates
|
|
|
01 Jul 2024
|
01 Jul 2024
Confirmation statement made on 25 June 2024 with no updates
|
|
|
01 Jul 2023
|
01 Jul 2023
Confirmation statement made on 25 June 2023 with no updates
|
|
|
25 Jun 2022
|
25 Jun 2022
Confirmation statement made on 25 June 2022 with no updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 10 September 2021 with no updates
|
|
|
13 Sep 2020
|
13 Sep 2020
Confirmation statement made on 10 September 2020 with no updates
|
|
|
22 Sep 2019
|
22 Sep 2019
Confirmation statement made on 10 September 2019 with no updates
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 10 September 2018 with no updates
|
|
|
22 Sep 2017
|
22 Sep 2017
Confirmation statement made on 10 September 2017 with no updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Registered office address changed from Rowlands House Portobello Road Birtley DH3 2RY to 32a Edenvale Street London SW6 2SF on 10 March 2017
|
|
|
18 Sep 2016
|
18 Sep 2016
Confirmation statement made on 10 September 2016 with updates
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 10 September 2015 with full list of shareholders
|
|
|
04 Feb 2016
|
04 Feb 2016
Registered office address changed from 32a Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY United Kingdom to Rowlands House Portobello Road Birtley DH3 2RY on 4 February 2016
|
|
|
04 Feb 2016
|
04 Feb 2016
Director's details changed for Mr George George Still on 27 January 2016
|