Insolvency. Liquidation voluntary members return of final meeting. |
2023-12-18 |
View Report |
Address. Old address: 25 West Avenue Gosforth Newcastle upon Tyne NE3 4ES. Change date: 2023-01-13. New address: Suite 5 2nd Floor Bulman House Regent Centre Gosforth NE3 3LS. |
2023-01-13 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2023-01-12 |
View Report |
Resolution. Description: Resolutions. |
2023-01-12 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2023-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-09 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-21 |
View Report |
Address. New address: 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN. Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England. |
2020-09-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-25 |
View Report |
Confirmation statement. Statement with no updates. |
2019-09-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-25 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-16 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-21 |
View Report |
Address. New address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS. |
2016-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-24 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-30 |
View Report |
Officers. Officer name: Dr Damien Raymond Greene. Change date: 2014-09-09. |
2014-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-23 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-21 |
View Report |
Address. Move registers to sail company. |
2012-08-09 |
View Report |
Address. Old address: Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NT England. |
2012-08-09 |
View Report |
Address. Change sail address company. |
2012-08-09 |
View Report |
Incorporation. Incorporation company. |
2011-09-09 |
View Report |