|
|
26 Jun 2025
|
26 Jun 2025
Registered office address changed from , 4a 4a Sawmill Cottages, Langley-on-Tyne, Hexham, NE47 5LT, England to Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 26 June 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Statement of affairs
|
|
|
24 Jun 2025
|
24 Jun 2025
Appointment of a voluntary liquidator
|
|
|
24 Jun 2025
|
24 Jun 2025
Resolutions
|
|
|
24 Mar 2025
|
24 Mar 2025
Amended micro company accounts made up to 31 August 2023
|
|
|
31 Oct 2024
|
31 Oct 2024
Registered office address changed from , Sunnylea Brigwood, Haydon Bridge, Hexham, NE47 6EX, England to Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 31 October 2024
|
|
|
20 Sep 2024
|
20 Sep 2024
Confirmation statement made on 19 September 2024 with no updates
|
|
|
19 Sep 2023
|
19 Sep 2023
Confirmation statement made on 19 September 2023 with no updates
|
|
|
19 Sep 2023
|
19 Sep 2023
Confirmation statement made on 15 September 2023 with no updates
|
|
|
18 Nov 2022
|
18 Nov 2022
Confirmation statement made on 15 September 2022 with updates
|
|
|
18 Nov 2022
|
18 Nov 2022
Notification of Sharon Louise Pender as a person with significant control on 30 September 2021
|
|
|
18 Nov 2022
|
18 Nov 2022
Change of details for Mr Keith John Nichol as a person with significant control on 30 September 2021
|
|
|
05 Oct 2021
|
05 Oct 2021
Confirmation statement made on 15 September 2021 with no updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Registered office address changed from , Atlasta Cottage Wooley, Hexham, NE46 1TY, England to Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 24 September 2020
|
|
|
17 Sep 2020
|
17 Sep 2020
Confirmation statement made on 15 September 2020 with no updates
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 15 September 2019 with no updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Confirmation statement made on 15 September 2018 with no updates
|
|
|
16 Sep 2017
|
16 Sep 2017
Confirmation statement made on 15 September 2017 with no updates
|