|
|
05 Mar 2026
|
05 Mar 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
03 Mar 2025
|
03 Mar 2025
Confirmation statement made on 24 February 2025 with no updates
|
|
|
22 Oct 2024
|
22 Oct 2024
Termination of appointment of Neil Stephenson as a director on 17 October 2024
|
|
|
12 Mar 2024
|
12 Mar 2024
Confirmation statement made on 27 February 2024 with no updates
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 27 February 2023 with no updates
|
|
|
14 Mar 2022
|
14 Mar 2022
Confirmation statement made on 27 February 2022 with no updates
|
|
|
20 May 2021
|
20 May 2021
Registration of charge 118515400001, created on 19 May 2021
|
|
|
14 May 2021
|
14 May 2021
Appointment of Mr Neil Stephenson as a director on 14 May 2021
|
|
|
22 Mar 2021
|
22 Mar 2021
Confirmation statement made on 27 February 2021 with updates
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
14 Apr 2020
|
14 Apr 2020
Registered office address changed from Unit 6, Holman Court Henry Robson Way South Shields Tyne and Wear NE33 1RL England to Unit 5, Holman Court Henry Robson Way South Shields Tyne and Wear NE33 1RL on 14 April 2020
|
|
|
09 Apr 2020
|
09 Apr 2020
Director's details changed for Ms Susan Balfour on 23 October 2019
|
|
|
22 Oct 2019
|
22 Oct 2019
Registered office address changed from Unit 5, Holman Court Henry Robson Way South Shields Tyne and Wear NE33 1RL England to Unit 6, Holman Court Henry Robson Way South Shields Tyne and Wear NE33 1RL on 22 October 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Unit 5, Holman Court Henry Robson Way South Shields Tyne and Wear NE33 1RL on 21 October 2019
|
|
|
10 Sep 2019
|
10 Sep 2019
Current accounting period extended from 28 February 2020 to 31 March 2020
|
|
|
28 Feb 2019
|
28 Feb 2019
Incorporation
|