|
|
09 Dec 2025
|
09 Dec 2025
Confirmation statement made on 9 December 2025 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
Confirmation statement made on 9 December 2024 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 9 December 2023 with no updates
|
|
|
14 Dec 2022
|
14 Dec 2022
Confirmation statement made on 9 December 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 9 December 2021 with no updates
|
|
|
02 Dec 2021
|
02 Dec 2021
Registered office address changed from 44 Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ England to The Rivergreen Centre St. Mary Lane St. Mary Park Morpeth Northumberland NE61 6BL on 2 December 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Appointment of Mr Sean Booth as a director on 29 October 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Termination of appointment of Edynamix Global Ltd as a director on 29 October 2021
|
|
|
29 Oct 2021
|
29 Oct 2021
Certificate of change of name
|
|
|
09 Dec 2020
|
09 Dec 2020
Confirmation statement made on 9 December 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 9 December 2019 with no updates
|
|
|
29 Nov 2019
|
29 Nov 2019
Director's details changed for Mr Iain Nickalls on 1 October 2019
|
|
|
18 Oct 2019
|
18 Oct 2019
Registered office address changed from Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ United Kingdom to 44 Wansbeck Workspace Rotary Parkway Ashington Northumberland NE63 8QZ on 18 October 2019
|
|
|
10 Dec 2018
|
10 Dec 2018
Confirmation statement made on 9 December 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Confirmation statement made on 9 December 2017 with no updates
|
|
|
03 Feb 2017
|
03 Feb 2017
Current accounting period shortened from 31 December 2017 to 30 September 2017
|