|
|
03 Mar 2026
|
03 Mar 2026
Change of details for Mr Edgar Fisher as a person with significant control on 3 March 2026
|
|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 3 February 2026 with no updates
|
|
|
12 Mar 2025
|
12 Mar 2025
Confirmation statement made on 3 February 2025 with no updates
|
|
|
11 Mar 2024
|
11 Mar 2024
Confirmation statement made on 3 February 2024 with no updates
|
|
|
13 Mar 2023
|
13 Mar 2023
Confirmation statement made on 3 February 2023 with no updates
|
|
|
08 Mar 2022
|
08 Mar 2022
Confirmation statement made on 3 February 2022 with no updates
|
|
|
18 May 2021
|
18 May 2021
Satisfaction of charge 044597630001 in full
|
|
|
19 Feb 2021
|
19 Feb 2021
Amended micro company accounts made up to 31 July 2019
|
|
|
03 Feb 2021
|
03 Feb 2021
Confirmation statement made on 3 February 2021 with updates
|
|
|
02 Oct 2020
|
02 Oct 2020
Termination of appointment of Steven Watson as a secretary on 2 October 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Termination of appointment of Steven Watson as a director on 2 October 2020
|
|
|
30 Sep 2020
|
30 Sep 2020
Registered office address changed from 4 Tyne View, Lemington Newcastle upon Tyne Tyne & Wear NE15 8DE to 32a the Garth, Front Street Winlaton Blaydon-on-Tyne NE21 6DD on 30 September 2020
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
17 Jun 2019
|
17 Jun 2019
Confirmation statement made on 12 June 2019 with no updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 12 June 2018 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 12 June 2017 with updates
|