|
|
24 Oct 2025
|
24 Oct 2025
Confirmation statement made on 16 October 2025 with no updates
|
|
|
18 Oct 2024
|
18 Oct 2024
Confirmation statement made on 16 October 2024 with no updates
|
|
|
26 Jul 2024
|
26 Jul 2024
Change of details for Mr Christopher Hall as a person with significant control on 19 July 2024
|
|
|
17 Oct 2023
|
17 Oct 2023
Confirmation statement made on 16 October 2023 with no updates
|
|
|
06 Dec 2022
|
06 Dec 2022
Director's details changed for Mr Christopher Hall on 4 December 2022
|
|
|
06 Dec 2022
|
06 Dec 2022
Change of details for Mr Christopher Hall as a person with significant control on 4 December 2022
|
|
|
06 Dec 2022
|
06 Dec 2022
Registered office address changed from 34 Whinside Stanley Co Durham DH9 8AU England to 7 Federation Terrace Tantobie Stanley County Durham DH9 9TW on 6 December 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 16 October 2022 with no updates
|
|
|
17 May 2022
|
17 May 2022
Registered office address changed from 34 Gairloch Drive Washington Tyne and Wear NE38 0DS United Kingdom to 34 Whinside Stanley Co Durham DH9 8AU on 17 May 2022
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 16 October 2021 with no updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Amended total exemption full accounts made up to 31 October 2019
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 16 October 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Confirmation statement made on 16 October 2019 with no updates
|
|
|
18 Oct 2018
|
18 Oct 2018
Confirmation statement made on 16 October 2018 with no updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Registered office address changed from 576 Durham Road Gateshead Tyne and Wear NE9 5EY England to 34 Gairloch Drive Washington Tyne and Wear NE38 0DS on 22 February 2018
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 16 October 2017 with updates
|