|
|
24 Jul 2025
|
24 Jul 2025
Confirmation statement made on 4 July 2025 with no updates
|
|
|
27 Mar 2025
|
27 Mar 2025
Registered office address changed from 12 Snowdrop Avenue Wynyard Billingham TS22 5RA England to Metropolitan House, Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS on 27 March 2025
|
|
|
08 Jul 2024
|
08 Jul 2024
Sub-division of shares on 3 July 2024
|
|
|
08 Jul 2024
|
08 Jul 2024
Memorandum and Articles of Association
|
|
|
08 Jul 2024
|
08 Jul 2024
Resolutions
|
|
|
08 Jul 2024
|
08 Jul 2024
Change of share class name or designation
|
|
|
08 Jul 2024
|
08 Jul 2024
Particulars of variation of rights attached to shares
|
|
|
04 Jul 2024
|
04 Jul 2024
Confirmation statement made on 4 July 2024 with updates
|
|
|
03 Jul 2024
|
03 Jul 2024
Confirmation statement made on 3 July 2024 with updates
|
|
|
10 Feb 2024
|
10 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 10 November 2023 with no updates
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 10 November 2022 with no updates
|
|
|
10 Nov 2021
|
10 Nov 2021
Confirmation statement made on 10 November 2021 with updates
|
|
|
06 Feb 2021
|
06 Feb 2021
Confirmation statement made on 6 February 2021 with no updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Termination of appointment of Linda May Sammons as a director on 31 October 2019
|
|
|
22 Sep 2020
|
22 Sep 2020
Registered office address changed from 7 Saville Close Wynyard Billingham Cleveland TS22 5GL to 12 Snowdrop Avenue Wynyard Billingham TS22 5RA on 22 September 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Registration of charge 093317160001, created on 21 July 2020
|
|
|
29 Nov 2019
|
29 Nov 2019
Confirmation statement made on 28 November 2019 with updates
|