Accounts. Accounts type micro entity. |
2023-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2023-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2022-12-22 |
View Report |
Persons with significant control. Notification date: 2022-02-08. Psc name: Jane Adams. |
2022-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-09 |
View Report |
Officers. Officer name: Anna Ulrika Margareta Ask. Termination date: 2022-02-08. |
2022-02-08 |
View Report |
Persons with significant control. Cessation date: 2022-02-08. Psc name: Anna Ulrica Margareta Ask. |
2022-02-08 |
View Report |
Officers. Appointment date: 2022-02-08. Officer name: Mrs Jane Adams. |
2022-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-04 |
View Report |
Address. New address: 28B West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES. Old address: 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES United Kingdom. Change date: 2021-09-21. |
2021-09-21 |
View Report |
Officers. Termination date: 2021-09-19. Officer name: Andrew Graeme Cranston. |
2021-09-20 |
View Report |
Officers. Appointment date: 2021-09-20. Officer name: Ms Hannah Jayne Wrightson. |
2021-09-20 |
View Report |
Persons with significant control. Notification date: 2020-07-01. Psc name: Hannah Jayne Wrightson. |
2021-09-20 |
View Report |
Officers. Officer name: Ms Hannah Jayne Wrightson. Appointment date: 2020-07-01. |
2021-09-20 |
View Report |
Persons with significant control. Psc name: Nicholas Craig Taylor. Notification date: 2020-07-01. |
2021-09-20 |
View Report |
Officers. Appointment date: 2020-07-01. Officer name: Mr Nicholas Craig Taylor. |
2021-09-20 |
View Report |
Officers. Officer name: Andrew Graeme Cranston. Termination date: 2020-06-30. |
2021-09-20 |
View Report |
Officers. Termination date: 2020-06-30. Officer name: Philip Tom Julian Anderson. |
2021-09-20 |
View Report |
Persons with significant control. Psc name: Andrew Graeme Cranston. Cessation date: 2020-06-30. |
2021-09-20 |
View Report |
Persons with significant control. Psc name: Philip Tom Julian Anderson. Cessation date: 2020-06-30. |
2021-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-23 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-21 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-20 |
View Report |
Address. Change date: 2018-10-15. New address: 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES. Old address: 28C West Avenue Gosforth Newcastle upon Tyne NE3 4ES. |
2018-10-15 |
View Report |
Persons with significant control. Psc name: Jane Hutchinson. Cessation date: 2018-10-09. |
2018-10-13 |
View Report |
Persons with significant control. Notification date: 2018-10-09. Psc name: Anna Ulrica Margareta Ask. |
2018-10-13 |
View Report |
Officers. Officer name: Ms Anna Ulrika Margareta Ask. Appointment date: 2018-10-09. |
2018-10-13 |
View Report |
Officers. Termination date: 2018-10-09. Officer name: Jane Hutchinson. |
2018-10-13 |
View Report |
Officers. Officer name: Mr Philip Tom Julian Anderson. Appointment date: 2018-01-06. |
2018-01-06 |
View Report |
Officers. Officer name: Florence Janet Reid. Termination date: 2018-01-05. |
2018-01-06 |
View Report |
Persons with significant control. Notification date: 2017-10-23. Psc name: Philip Tom Julian Anderson. |
2018-01-06 |
View Report |
Persons with significant control. Psc name: Florence Janet Reid. Cessation date: 2017-02-08. |
2018-01-06 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-07 |
View Report |
Accounts. Accounts type micro entity. |
2017-11-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-06 |
View Report |
Address. Old address: 28C 28C West Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 4ES England. Change date: 2013-10-06. |
2013-10-06 |
View Report |
Officers. Officer name: Mr Andrew Graeme Cranston. |
2013-09-16 |
View Report |
Address. Old address: 28a West Avenue Gosforth Newcastle upon Tyne NE3 4ES. Change date: 2013-09-16. |
2013-09-16 |
View Report |
Officers. Change date: 2013-09-14. Officer name: William Barry King. |
2013-09-14 |
View Report |