|
|
09 Mar 2026
|
09 Mar 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
10 Mar 2025
|
10 Mar 2025
Confirmation statement made on 24 February 2025 with no updates
|
|
|
21 Jan 2025
|
21 Jan 2025
Certificate of change of name
|
|
|
15 Mar 2024
|
15 Mar 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
24 Feb 2023
|
24 Feb 2023
Confirmation statement made on 24 February 2023 with updates
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 7 April 2022 with no updates
|
|
|
18 Oct 2021
|
18 Oct 2021
Appointment of Aidon Hudson as a director on 13 October 2021
|
|
|
17 Oct 2021
|
17 Oct 2021
Termination of appointment of Peter Mcgirr as a secretary on 13 October 2021
|
|
|
15 Oct 2021
|
15 Oct 2021
Termination of appointment of Peter Thomas Mcfarlane Mcgirr as a director on 13 October 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Confirmation statement made on 7 April 2021 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 31 March 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Secretary's details changed for Mr Peter Mcgirr on 31 March 2021
|
|
|
22 Apr 2021
|
22 Apr 2021
Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 31 March 2021
|
|
|
18 Aug 2020
|
18 Aug 2020
Registered office address changed from 4034 the Core Bath Lane Science Central Newcastle upon Tyne Tyne and Wear NE4 5TF United Kingdom to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 18 August 2020
|
|
|
08 Apr 2020
|
08 Apr 2020
Incorporation
|