|
|
03 Mar 2026
|
03 Mar 2026
Registration of charge 116771200001, created on 27 February 2026
|
|
|
03 Sep 2025
|
03 Sep 2025
Registered office address changed from 18 st. Aidans Road Wallsend NE28 8QG England to Unit 3 st. Peters Wharf Newcastle upon Tyne NE6 1TW on 3 September 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 5 June 2025 with no updates
|
|
|
06 Jun 2024
|
06 Jun 2024
Confirmation statement made on 5 June 2024 with no updates
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 5 June 2023 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 5 June 2022 with no updates
|
|
|
27 Jan 2022
|
27 Jan 2022
Director's details changed for Mr Samuel Stuart Bramley on 27 January 2022
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 5 June 2021 with no updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 5 June 2020 with updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Notification of Neil Stephenson as a person with significant control on 1 June 2020
|
|
|
05 Jun 2020
|
05 Jun 2020
Appointment of Mr Neil Stephenson as a director on 1 June 2020
|
|
|
12 Mar 2020
|
12 Mar 2020
Registered office address changed from 52 Valley Gardens Wallsend NE28 7HB England to 18 st. Aidans Road Wallsend NE28 8QG on 12 March 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Resolutions
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 8 November 2019 with updates
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 9 April 2019 with updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Registered office address changed from 5 Flassburn Road Durham DH1 4LX United Kingdom to 52 Valley Gardens Wallsend NE28 7HB on 4 April 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Termination of appointment of Martin Grant Thompson as a director on 21 March 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Cessation of Martin Grant Thompson as a person with significant control on 11 March 2019
|
|
|
14 Nov 2018
|
14 Nov 2018
Incorporation
|