Address. New address: 27 Grainger Street Newcastle upon Tyne NE1 5JE. Old address: 7 Conduit Lane Carmarthen SA31 1LD Wales. Change date: 2023-07-31. |
2023-07-31 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-11 |
View Report |
Address. Old address: 27 Grainger Street Newcastle upon Tyne NE1 5JE England. New address: 7 Conduit Lane Carmarthen SA31 1LD. Change date: 2023-02-16. |
2023-02-16 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-14 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-06-16 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-15 |
View Report |
Accounts. Accounts amended with accounts type total exemption full. |
2021-06-09 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-09 |
View Report |
Address. Old address: Roland House Princes Dock Street Kingston upon Hull HU1 2LD. New address: 27 Grainger Street Newcastle upon Tyne NE1 5JE. Change date: 2020-11-17. |
2020-11-17 |
View Report |
Accounts. Accounts type total exemption full. |
2020-05-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-04 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-25 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-11-29 |
View Report |
Officers. Officer name: Mr Jamie Hannon Robertson. Appointment date: 2018-02-27. |
2018-03-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-09 |
View Report |
Capital. Capital allotment shares. |
2018-03-07 |
View Report |
Capital. Capital variation of rights attached to shares. |
2018-03-06 |
View Report |
Resolution. Description: Resolutions. |
2018-03-06 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-03 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-05 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-17 |
View Report |
Officers. Officer name: Adrian Mitchell. |
2014-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-12 |
View Report |
Officers. Officer name: Matthew Allison. |
2012-05-23 |
View Report |
Address. Old address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom. Change date: 2012-05-14. |
2012-05-14 |
View Report |
Incorporation. Incorporation company. |
2012-02-20 |
View Report |