Total Documents | 43 |
---|
Total Pages | 131 |
---|
7 November 2023 | Confirmation statement made on 25 October 2023 with no updates |
---|---|
20 October 2023 | Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 October 2023 |
26 September 2023 | Termination of appointment of Peter John Coward as a director on 25 September 2023 |
26 September 2023 | Termination of appointment of John Ronald Kerr Glen as a director on 25 September 2023 |
28 June 2023 | Micro company accounts made up to 30 June 2022 |
25 October 2022 | Confirmation statement made on 25 October 2022 with no updates |
13 September 2022 | Micro company accounts made up to 30 June 2021 |
25 October 2021 | Confirmation statement made on 25 October 2021 with updates |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 |
3 February 2021 | Confirmation statement made on 19 November 2020 with no updates |
7 May 2020 | Confirmation statement made on 19 November 2019 with no updates |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 |
19 November 2019 | Director's details changed for Mr Paul Booth on 19 November 2019 |
19 November 2019 | Director's details changed for Mr John Ronald Kerr Glen on 19 November 2019 |
19 November 2019 | Director's details changed for Sir Christopher Richard Watkin Edwards on 19 November 2019 |
19 November 2019 | Registered office address changed from Anick House Anick Hexham Northumberland NE46 4LW United Kingdom to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 19 November 2019 |
18 November 2019 | Previous accounting period extended from 28 February 2019 to 30 June 2019 |
30 August 2019 | Appointment of Mr Peter John Coward as a director on 20 August 2019 |
29 August 2019 | Confirmation statement made on 29 August 2019 with updates |
27 August 2019 | Confirmation statement made on 27 August 2019 with updates |
23 May 2019 | Confirmation statement made on 2 April 2019 with no updates |
27 March 2019 | Confirmation statement made on 27 March 2019 with updates |
27 March 2019 | Appointment of Mr John Ronald Kerr Glen as a director on 26 March 2019 |
26 March 2019 | Confirmation statement made on 9 February 2019 with no updates |
26 March 2019 | Appointment of Mr Paul Booth as a director on 26 March 2019 |
26 March 2019 | Appointment of Sir Christopher Richard Watkin Edwards as a director on 26 March 2019 |
15 February 2019 | Resolutions
|
30 January 2019 | Compulsory strike-off action has been discontinued |
29 January 2019 | First Gazette notice for compulsory strike-off |
26 January 2019 | Accounts for a dormant company made up to 28 February 2018 |
15 May 2018 | Compulsory strike-off action has been discontinued |
14 May 2018 | Confirmation statement made on 9 February 2018 with no updates |
8 May 2018 | First Gazette notice for compulsory strike-off |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 |
25 October 2017 | Accounts for a dormant company made up to 28 February 2017 |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates |
21 November 2016 | Accounts for a dormant company made up to 28 February 2016 |
21 November 2016 | Accounts for a dormant company made up to 28 February 2016 |
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|