|
|
02 Dec 2025
|
02 Dec 2025
Confirmation statement made on 29 November 2025 with no updates
|
|
|
06 Jun 2025
|
06 Jun 2025
Registered office address changed from 11 Muirfield Road Newcastle upon Tyne NE7 7XU England to The Carthouse Fenwick Tower Farm Fenwick Newcastle upon Tyne Tyne and Wear NE18 0QP on 6 June 2025
|
|
|
05 Jun 2025
|
05 Jun 2025
Director's details changed for Ms Suzanne Hails on 26 May 2025
|
|
|
05 Jun 2025
|
05 Jun 2025
Change of details for Ms Suzanne Hails as a person with significant control on 26 May 2025
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 29 November 2024 with no updates
|
|
|
23 Dec 2023
|
23 Dec 2023
Confirmation statement made on 29 November 2023 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Confirmation statement made on 29 November 2022 with no updates
|
|
|
05 Dec 2022
|
05 Dec 2022
Change of details for Ms Suzanne Hails as a person with significant control on 5 December 2022
|
|
|
05 Dec 2022
|
05 Dec 2022
Director's details changed for Ms Suzanne Hails on 5 December 2022
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 29 November 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 29 November 2020 with no updates
|
|
|
02 Jan 2020
|
02 Jan 2020
Confirmation statement made on 29 November 2019 with no updates
|
|
|
17 Apr 2019
|
17 Apr 2019
Registered office address changed from 58 (C) Hornsey Rise London N19 3SQ England to 11 Muirfield Road Newcastle upon Tyne NE7 7XU on 17 April 2019
|
|
|
25 Mar 2019
|
25 Mar 2019
Previous accounting period extended from 30 November 2018 to 31 December 2018
|
|
|
04 Dec 2018
|
04 Dec 2018
Confirmation statement made on 29 November 2018 with no updates
|
|
|
30 Nov 2017
|
30 Nov 2017
Incorporation
|