|
|
05 Dec 2025
|
05 Dec 2025
Confirmation statement made on 22 November 2025 with no updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 20 January 2025
|
|
|
22 Nov 2024
|
22 Nov 2024
Confirmation statement made on 22 November 2024 with updates
|
|
|
04 Apr 2024
|
04 Apr 2024
Confirmation statement made on 23 March 2024 with no updates
|
|
|
25 Jan 2024
|
25 Jan 2024
Certificate of change of name
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
23 Mar 2022
|
23 Mar 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 13 October 2021
|
|
|
15 Oct 2021
|
15 Oct 2021
Secretary's details changed for Mr Peter Mcgirr on 13 October 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 23 March 2021 with updates
|
|
|
29 Apr 2020
|
29 Apr 2020
Confirmation statement made on 29 April 2020 with updates
|
|
|
21 Apr 2020
|
21 Apr 2020
Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 April 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF on 8 May 2019
|
|
|
24 Jan 2019
|
24 Jan 2019
Incorporation
|