|
|
11 Aug 2025
|
11 Aug 2025
Confirmation statement made on 9 August 2025 with no updates
|
|
|
19 Aug 2024
|
19 Aug 2024
Confirmation statement made on 9 August 2024 with no updates
|
|
|
16 Aug 2024
|
16 Aug 2024
Registered office address changed from F18 Willow Court, Marquis Way Team Valley Trading Estate Gateshead NE11 0RU England to Hawthorne Farmhouse Ince Lane Wimbolds Trafford Chester CH2 4JP on 16 August 2024
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 9 August 2023 with no updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
20 Aug 2021
|
20 Aug 2021
Confirmation statement made on 9 August 2021 with no updates
|
|
|
16 Oct 2020
|
16 Oct 2020
Confirmation statement made on 9 August 2020 with no updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE United Kingdom to F18 Willow Court, Marquis Way Team Valley Trading Estate Gateshead NE11 0RU on 2 October 2019
|
|
|
13 Sep 2019
|
13 Sep 2019
Appointment of Mr Michael Francis Hogan as a director on 2 March 2017
|
|
|
09 Aug 2019
|
09 Aug 2019
Confirmation statement made on 9 August 2019 with no updates
|
|
|
21 May 2019
|
21 May 2019
Change of details for Bim Enterprises Limited as a person with significant control on 21 May 2019
|
|
|
18 Sep 2018
|
18 Sep 2018
Confirmation statement made on 9 August 2018 with no updates
|
|
|
11 Aug 2018
|
11 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
25 Aug 2017
|
25 Aug 2017
Current accounting period extended from 31 August 2017 to 31 December 2017
|
|
|
10 Aug 2017
|
10 Aug 2017
Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
|
|
|
10 Aug 2017
|
10 Aug 2017
Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
|