Address. Change date: 2021-07-21. Old address: West, Newcastle Business Park 2, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom. New address: West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD. |
2021-07-21 |
View Report |
Address. Old address: 8 King Cross Street Halifax HX1 2SH England. Change date: 2021-07-19. New address: West, Newcastle Business Park 2, Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD. |
2021-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-09 |
View Report |
Accounts. Accounts type dormant. |
2020-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-10 |
View Report |
Accounts. Accounts type dormant. |
2019-09-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-08 |
View Report |
Officers. Termination date: 2018-11-08. Officer name: Andrew James Aldridge. |
2018-11-08 |
View Report |
Accounts. Accounts type dormant. |
2018-01-09 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-09 |
View Report |
Accounts. Accounts type dormant. |
2017-09-04 |
View Report |
Officers. Appointment date: 2017-03-01. Officer name: Mrs Nicola Lesley Aldridge. |
2017-03-08 |
View Report |
Address. New address: 8 King Cross Street Halifax HX1 2SH. Old address: Albion Business Centre 995 Manchester Road Huddersfield West Yorkshire HD4 5TA. Change date: 2017-02-13. |
2017-02-13 |
View Report |
Resolution. Description: Resolutions. |
2017-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-24 |
View Report |
Accounts. Accounts type dormant. |
2016-09-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-09 |
View Report |
Accounts. Accounts type dormant. |
2015-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-06 |
View Report |
Incorporation. Capital: GBP 1 |
2013-11-15 |
View Report |