Accounts. Accounts type total exemption full. |
2023-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-12 |
View Report |
Accounts. Accounts type total exemption full. |
2022-12-19 |
View Report |
Officers. Change date: 2022-11-01. Officer name: Mr Michael Raymond Shipley. |
2022-11-07 |
View Report |
Officers. Change date: 2022-11-01. Officer name: Mr Michael Raymond Shipley. |
2022-11-07 |
View Report |
Officers. Officer name: Dr Ian Robert Baggett. Change date: 2022-11-01. |
2022-11-07 |
View Report |
Officers. Officer name: Mr Christopher John Francis Andrews. Change date: 2022-11-01. |
2022-11-07 |
View Report |
Mortgage. Charge number: 115667910002. |
2022-08-03 |
View Report |
Mortgage. Charge number: 115667910003. Charge creation date: 2022-07-28. |
2022-07-29 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-06 |
View Report |
Persons with significant control. Psc name: Adderstone (200) Limited. Change date: 2021-04-01. |
2022-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-11-17 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-05 |
View Report |
Persons with significant control. Psc name: Adderstone (200) Limited. Notification date: 2021-04-01. |
2021-05-05 |
View Report |
Persons with significant control. Psc name: Royal Bank of Canada. Cessation date: 2021-04-01. |
2021-05-05 |
View Report |
Persons with significant control. Psc name: Ian Robert Baggett. Cessation date: 2021-04-01. |
2021-05-05 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-16 |
View Report |
Officers. Officer name: Andrew Robert Kahn. Termination date: 2020-04-15. |
2020-04-23 |
View Report |
Officers. Appointment date: 2020-01-21. Officer name: Mr Andrew Robert Kahn. |
2020-01-21 |
View Report |
Officers. Officer name: Allison Jane Harrison. Termination date: 2020-01-21. |
2020-01-21 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-13 |
View Report |
Persons with significant control. Cessation date: 2019-10-01. Psc name: Danly Limited. |
2019-11-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-25 |
View Report |
Persons with significant control. Notification date: 2019-09-13. Psc name: Royal Bank of Canada. |
2019-09-20 |
View Report |
Officers. Officer name: Mrs Allison Jane Harrison. Appointment date: 2019-08-05. |
2019-08-05 |
View Report |
Address. New address: Nelson House the Fleming, Burdon Terrace Jesmond Newcastle upon Tyne NE2 3AE. Old address: 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England. Change date: 2019-06-27. |
2019-06-27 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-04-29 |
View Report |
Officers. Termination date: 2019-04-19. Officer name: Gary Douglas Hudson. |
2019-04-26 |
View Report |
Mortgage. Charge creation date: 2019-03-27. Charge number: 115667910002. |
2019-03-29 |
View Report |
Mortgage. Charge creation date: 2019-03-27. Charge number: 115667910001. |
2019-03-28 |
View Report |
Resolution. Description: Resolutions. |
2018-12-03 |
View Report |
Persons with significant control. Notification date: 2018-11-05. Psc name: Danly Limited. |
2018-11-26 |
View Report |
Persons with significant control. Change date: 2018-11-05. Psc name: Mr Ian Robert Baggett. |
2018-11-26 |
View Report |
Capital. Capital allotment shares. |
2018-11-14 |
View Report |
Capital. Capital allotment shares. |
2018-11-14 |
View Report |
Officers. Officer name: Mr Christopher John Francis Andrews. Appointment date: 2018-11-02. |
2018-11-14 |
View Report |
Capital. Capital allotment shares. |
2018-10-02 |
View Report |
Incorporation. Capital: GBP 1 |
2018-09-13 |
View Report |