Confirmation statement. Statement with updates. |
2023-12-21 |
View Report |
Persons with significant control. Cessation date: 2023-12-21. Psc name: James Lackie. |
2023-12-21 |
View Report |
Persons with significant control. Psc name: Abdul Hayi Chowdhury. Notification date: 2023-12-21. |
2023-12-21 |
View Report |
Officers. Termination date: 2023-12-21. Officer name: Abdul Chowdhury. |
2023-12-21 |
View Report |
Officers. Officer name: James Lackie. Termination date: 2023-12-21. |
2023-12-21 |
View Report |
Officers. Officer name: Mr Abdul Hayi Chowdhury. Appointment date: 2023-12-21. |
2023-12-21 |
View Report |
Mortgage. Charge number: 100003520001. |
2023-12-21 |
View Report |
Officers. Officer name: Mr Abdul Chowdhury. Appointment date: 2023-06-08. |
2023-06-21 |
View Report |
Officers. Termination date: 2023-06-08. Officer name: Stephen Andrew Axford. |
2023-06-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-05 |
View Report |
Accounts. Accounts type dormant. |
2022-11-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-04-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-04-18 |
View Report |
Gazette. Gazette notice compulsory. |
2022-04-12 |
View Report |
Accounts. Accounts type dormant. |
2021-03-21 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-27 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-20 |
View Report |
Officers. Appointment date: 2020-12-22. Officer name: Mr Stephen Andrew Axford. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-06 |
View Report |
Officers. Termination date: 2019-05-05. Officer name: Stephen Axford. |
2019-08-09 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-27 |
View Report |
Persons with significant control. Psc name: James Lackie. Notification date: 2017-10-01. |
2018-10-27 |
View Report |
Address. Change date: 2018-05-09. New address: 1 Top Floor Osborne Road Newcastle upon Tyne NE2 2AA. Old address: Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England. |
2018-05-09 |
View Report |
Officers. Officer name: Andrew Gerard Maher. Termination date: 2018-05-02. |
2018-05-02 |
View Report |
Persons with significant control. Psc name: Andrew Gerard Maher. Cessation date: 2018-05-02. |
2018-05-02 |
View Report |
Officers. Appointment date: 2018-03-20. Officer name: Mr Stephen Axford. |
2018-03-21 |
View Report |
Mortgage. Charge number: 100003520001. Charge creation date: 2018-01-31. |
2018-02-10 |
View Report |
Address. Old address: 115 Chester Road Sunderland SR4 7HG United Kingdom. Change date: 2018-01-16. New address: Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF. |
2018-01-16 |
View Report |
Gazette. Gazette filings brought up to date. |
2018-01-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-10 |
View Report |
Gazette. Gazette notice compulsory. |
2018-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-30 |
View Report |
Capital. Capital allotment shares. |
2017-08-28 |
View Report |
Persons with significant control. Cessation date: 2017-08-27. Psc name: Brian Rostron-Maher. |
2017-08-28 |
View Report |
Officers. Appointment date: 2017-08-25. Officer name: Mr James Lackie. |
2017-08-26 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-05-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Gazette. Gazette notice compulsory. |
2017-05-02 |
View Report |
Incorporation. Capital: GBP 2 |
2016-02-11 |
View Report |