|
|
09 Apr 2026
|
09 Apr 2026
Registered office address changed from 6 Whitelaw Place Whitelaw Place Collingwood Chase Cramlington Northumberland NE23 6HX England to 441 Chillingham Road Newcastle upon Tyne Tyne and Wear NE6 5QU on 9 April 2026
|
|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 1 August 2025 with updates
|
|
|
12 Aug 2024
|
12 Aug 2024
Confirmation statement made on 1 August 2024 with updates
|
|
|
03 Jul 2024
|
03 Jul 2024
Change of details for Mr George Jamie Eastlake as a person with significant control on 3 July 2024
|
|
|
26 Aug 2023
|
26 Aug 2023
Confirmation statement made on 1 August 2023 with no updates
|
|
|
01 Nov 2022
|
01 Nov 2022
Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to 6 Whitelaw Place Whitelaw Place Collingwood Chase Cramlington Northumberland NE23 6HX on 1 November 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Confirmation statement made on 1 August 2022 with no updates
|
|
|
27 May 2022
|
27 May 2022
Registered office address changed from 6 Whitelaw Place Collingwood Chase Cramlington Northumberland NE23 6HX England to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 27 May 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Registered office address changed from 203 West Street Fareham PO16 0EN England to 6 Whitelaw Place Collingwood Chase Cramlington Northumberland NE23 6HX on 14 April 2022
|
|
|
09 Aug 2021
|
09 Aug 2021
Director's details changed for Mr George Jamie Eastlake on 9 August 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 1 August 2021 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Registered office address changed from 6 Whitelaw Place Collingwood Chase Cramlington Northumberland NE23 6HX United Kingdom to 203 West Street Fareham PO16 0EN on 3 August 2021
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 20 June 2021 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Registered office address changed from Apartment 73 9 Sutton Court Road Sutton Surrey SM1 4FQ England to 6 Whitelaw Place Collingwood Chase Cramlington Northumberland NE23 6HX on 7 June 2021
|
|
|
12 Aug 2020
|
12 Aug 2020
Confirmation statement made on 20 June 2020 with updates
|
|
|
07 Feb 2020
|
07 Feb 2020
Resolutions
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 20 June 2019 with updates
|