|
|
14 May 2025
|
14 May 2025
Confirmation statement made on 14 May 2025 with no updates
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 14 May 2024 with no updates
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 14 May 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 14 May 2022 with no updates
|
|
|
14 May 2021
|
14 May 2021
Confirmation statement made on 14 May 2021 with updates
|
|
|
02 Dec 2020
|
02 Dec 2020
Resolutions
|
|
|
02 Dec 2020
|
02 Dec 2020
Memorandum and Articles of Association
|
|
|
25 Nov 2020
|
25 Nov 2020
Resolutions
|
|
|
25 Nov 2020
|
25 Nov 2020
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 37 Forth Banks Tower Newcastle upon Tyne Tyne and Wear NE1 3PN on 25 November 2020
|
|
|
24 Nov 2020
|
24 Nov 2020
Statement of capital following an allotment of shares on 20 November 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Termination of appointment of Muckle Secretary Limited as a secretary on 9 September 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Appointment of Mr Chris Fraser as a director on 9 September 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Cessation of Muckle Director Limited as a person with significant control on 9 September 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Termination of appointment of Andrew John Davison as a director on 9 September 2020
|
|
|
09 Sep 2020
|
09 Sep 2020
Notification of Chris Fraser as a person with significant control on 9 September 2020
|
|
|
19 Jul 2020
|
19 Jul 2020
Incorporation
|