Address. Change date: 2022-11-23. New address: Foxpond Roundabout, Washington, Northside Birtley Chester Le Street DH3 1RB. Old address: 15 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne & Wear NE4 7YL. |
2022-11-23 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2022-04-01 |
View Report |
Gazette. Gazette notice compulsory. |
2022-03-08 |
View Report |
Accounts. Change account reference date company previous extended. |
2021-07-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-04-30 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-04-29 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-27 |
View Report |
Address. Change date: 2021-04-07. New address: 15 Riverside Studios Amethyst Road Newcastle upon Tyne Tyne & Wear NE4 7YL. Old address: Unit 10, Easter Park Barton Road Middlesbrough TS2 1RY United Kingdom. |
2021-04-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-11 |
View Report |
Gazette. Gazette notice compulsory. |
2020-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-26 |
View Report |
Persons with significant control. Notification date: 2019-04-01. Psc name: Adam Nicholson. |
2019-04-26 |
View Report |
Persons with significant control. Psc name: John Darren Noble. Cessation date: 2019-04-01. |
2019-04-25 |
View Report |
Officers. Officer name: Colin Joseph Ingram Noble. Termination date: 2019-04-01. |
2019-04-25 |
View Report |
Officers. Officer name: John Darren Noble. Termination date: 2019-04-01. |
2019-04-25 |
View Report |
Incorporation. Capital: GBP 3 |
2018-10-16 |
View Report |