|
|
24 Sep 2024
|
24 Sep 2024
|
|
|
24 Sep 2024
|
24 Sep 2024
Appointment of Mr Ethan David Phillip Sandifer as a director on 24 September 2024
|
|
|
24 Sep 2024
|
24 Sep 2024
Cessation of Gary Thomas O'neill as a person with significant control on 24 September 2024
|
|
|
24 Sep 2024
|
24 Sep 2024
Termination of appointment of Gary O,Neil as a director on 24 September 2024
|
|
|
24 Sep 2024
|
24 Sep 2024
Termination of appointment of Gary Thomas O'neill as a director on 24 September 2024
|
|
|
24 Sep 2024
|
24 Sep 2024
Registered office address changed from Unit One Creative Business Park Langley Park Durham Durham DH7 9TT England to 19 Longreins Road Barrow-in-Furness LA14 5AL on 24 September 2024
|
|
|
09 Jul 2024
|
09 Jul 2024
Compulsory strike-off action has been discontinued
|
|
|
07 Jul 2024
|
07 Jul 2024
Confirmation statement made on 4 July 2024 with no updates
|
|
|
02 Jul 2024
|
02 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
15 Jul 2023
|
15 Jul 2023
Compulsory strike-off action has been discontinued
|
|
|
13 Jul 2023
|
13 Jul 2023
Confirmation statement made on 4 July 2023 with no updates
|
|
|
04 Jul 2023
|
04 Jul 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Jul 2022
|
30 Jul 2022
Confirmation statement made on 4 July 2022 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Confirmation statement made on 4 July 2021 with no updates
|
|
|
18 Feb 2021
|
18 Feb 2021
Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS England to Unit One Creative Business Park Langley Park Durham Durham DH7 9TT on 18 February 2021
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 4 July 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Registered office address changed from Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX England to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 16 December 2019
|
|
|
14 Dec 2019
|
14 Dec 2019
Appointment of Mr Gary O,Neil as a director on 1 December 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom to Suite 4D, Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 13 November 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Director's details changed for Mr Gary Thomas O'neill on 11 November 2019
|