|
|
17 Apr 2025
|
17 Apr 2025
Confirmation statement made on 4 April 2025 with no updates
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 4 April 2024 with no updates
|
|
|
26 Apr 2023
|
26 Apr 2023
Confirmation statement made on 11 April 2023 with no updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 11 April 2022 with no updates
|
|
|
14 Apr 2021
|
14 Apr 2021
Confirmation statement made on 11 April 2021 with no updates
|
|
|
13 Apr 2021
|
13 Apr 2021
Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 31 March 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Secretary's details changed for Mr Peter Mcgirr on 31 March 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 31 March 2021
|
|
|
21 May 2020
|
21 May 2020
Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 May 2020
|
|
|
16 Apr 2020
|
16 Apr 2020
Confirmation statement made on 11 April 2020 with updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Previous accounting period shortened from 30 April 2019 to 31 March 2019
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from Energy House 65 High Street Gateshead NE8 2AP United Kingdom to 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 13 May 2019
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 11 April 2019 with no updates
|
|
|
12 Apr 2018
|
12 Apr 2018
Incorporation
|