Confirmation statement. Statement with updates. |
2023-10-12 |
View Report |
Officers. Appointment date: 2023-09-07. Officer name: Mr Michael John Whittaker. |
2023-09-07 |
View Report |
Accounts. Accounts type dormant. |
2023-02-03 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-14 |
View Report |
Accounts. Accounts type dormant. |
2022-05-16 |
View Report |
Officers. Termination date: 2022-03-29. Officer name: David John Whittaker. |
2022-04-25 |
View Report |
Officers. Officer name: Mr Richard Dean Moon. Appointment date: 2022-03-29. |
2022-04-25 |
View Report |
Confirmation statement. Statement with updates. |
2021-10-11 |
View Report |
Accounts. Accounts type dormant. |
2021-06-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-10-12 |
View Report |
Accounts. Accounts type dormant. |
2020-05-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-15 |
View Report |
Accounts. Accounts type dormant. |
2019-06-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-11 |
View Report |
Accounts. Accounts type dormant. |
2018-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-12 |
View Report |
Accounts. Accounts type dormant. |
2017-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-14 |
View Report |
Officers. Officer name: Joy Holmes. Termination date: 2016-09-12. |
2016-09-12 |
View Report |
Accounts. Accounts type dormant. |
2016-07-14 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-21 |
View Report |
Accounts. Accounts type dormant. |
2015-05-26 |
View Report |
Officers. Appointment date: 2015-05-06. Officer name: Kingston Property Services Ltd.. |
2015-05-06 |
View Report |
Officers. Officer name: Taylored Business Secretaries Limited. Termination date: 2015-05-06. |
2015-05-06 |
View Report |
Officers. Officer name: Taylored Business Secretaries Limited. Change date: 2015-04-21. |
2015-04-21 |
View Report |
Address. Change date: 2015-04-21. Old address: 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA England. New address: Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER. |
2015-04-21 |
View Report |
Officers. Officer name: Gerard Cunningham. Termination date: 2014-10-30. |
2014-12-08 |
View Report |
Officers. Officer name: Gerard Cunningham. Termination date: 2014-10-30. |
2014-12-08 |
View Report |
Officers. Officer name: Bernadette Marie Cunningham. Termination date: 2014-10-30. |
2014-12-08 |
View Report |
Officers. Officer name: Taylored Business Secretaries Limited. Appointment date: 2014-10-30. |
2014-12-08 |
View Report |
Officers. Appointment date: 2014-10-30. Officer name: David John Whittaker. |
2014-12-08 |
View Report |
Officers. Appointment date: 2014-10-30. Officer name: Joy Holmes. |
2014-12-08 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2014-12-05 |
View Report |
Insolvency. Description: Solvency Statement dated 30/10/14. |
2014-12-05 |
View Report |
Resolution. Description: Resolutions. |
2014-12-05 |
View Report |
Insolvency. Description: Solvency Statement dated 30/10/14. |
2014-11-25 |
View Report |
Resolution. Description: Resolutions. |
2014-11-25 |
View Report |
Address. Old address: 34 Margery Street London WC1X 0JJ. New address: 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA. Change date: 2014-11-19. |
2014-11-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-21 |
View Report |
Accounts. Accounts type dormant. |
2014-07-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-22 |
View Report |
Officers. Officer name: Mr Gerard Cunningham. |
2013-11-22 |
View Report |
Officers. Officer name: Ms Bernadette Marie Cunningham. |
2013-11-22 |
View Report |
Officers. Officer name: Denis Cunningham. |
2013-11-22 |
View Report |
Address. Old address: Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR England. Change date: 2013-11-22. |
2013-11-22 |
View Report |
Officers. Officer name: Cosec Management Services Limited. |
2012-12-28 |
View Report |
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England. Change date: 2012-12-28. |
2012-12-28 |
View Report |
Accounts. Accounts type dormant. |
2012-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-12 |
View Report |
Address. Change date: 2012-10-12. Old address: C/O Thornsett Group Plc 34 Margary Street London WC1X 0JJ. |
2012-10-12 |
View Report |