|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 8 May 2025 with no updates
|
|
|
22 May 2024
|
22 May 2024
Confirmation statement made on 8 May 2024 with no updates
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 8 May 2023 with no updates
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 8 May 2022 with no updates
|
|
|
19 May 2021
|
19 May 2021
Confirmation statement made on 8 May 2021 with no updates
|
|
|
19 May 2021
|
19 May 2021
Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 19 May 2021
|
|
|
21 May 2020
|
21 May 2020
Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 May 2020
|
|
|
20 May 2020
|
20 May 2020
Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 18 May 2020
|
|
|
20 May 2020
|
20 May 2020
Secretary's details changed for Mr Peter Mcgirr on 18 May 2020
|
|
|
08 May 2020
|
08 May 2020
Confirmation statement made on 8 May 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Current accounting period shortened from 31 August 2019 to 31 July 2019
|
|
|
08 May 2019
|
08 May 2019
Cessation of Kilian Coyne as a person with significant control on 29 April 2019
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 8 May 2019 with updates
|
|
|
08 May 2019
|
08 May 2019
Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 29 April 2019
|
|
|
08 May 2019
|
08 May 2019
Registered office address changed from Energy House High Street Gateshead NE8 2AP United Kingdom to 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 8 May 2019
|
|
|
08 May 2019
|
08 May 2019
Termination of appointment of Kilian James Keating-Coyne as a director on 29 April 2019
|
|
|
01 Oct 2018
|
01 Oct 2018
Director's details changed for Mr Kilian Coyne on 13 September 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Incorporation
|