|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
22 Sep 2025 |
AM10 |
Administrator's progress report
|
|
|
28 Mar 2025 |
AM07 |
Result of meeting of creditors
|
|
|
20 Mar 2025 |
AM02 |
Statement of affairs with form AM02SOA/AM02SOC
|
|
|
03 Mar 2025 |
AM03 |
Statement of administrator's proposal
|
|
|
27 Feb 2025 |
AD01 |
Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU England to Stamford House Northenden Road Sale Cheshire M33 2DH on 27 February 2025
|
|
|
27 Feb 2025 |
AM01 |
Appointment of an administrator
|
|
|
27 Jan 2025 |
MR01 |
Registration of charge 098011150001, created on 27 January 2025
|
|
|
24 Jan 2025 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
15 May 2024 |
CS01 |
Confirmation statement made on 15 May 2024 with updates
|
|
|
03 Jan 2024 |
AP01 |
Appointment of Mrs Carrie-Anne Lee Jamieson as a director on 21 December 2023
|
|
|
21 Dec 2023 |
AA |
Total exemption full accounts made up to 31 March 2023
|
|
|
08 Dec 2023 |
TM01 |
Termination of appointment of Carrie-Anne Lee Jamieson as a director on 7 December 2023
|
|
|
03 Oct 2023 |
CS01 |
Confirmation statement made on 29 September 2023 with no updates
|
|
|
16 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
29 Sep 2022 |
CS01 |
Confirmation statement made on 29 September 2022 with no updates
|
|
|
22 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
19 Oct 2021 |
CS01 |
Confirmation statement made on 29 September 2021 with no updates
|
|
|
19 Oct 2021 |
AD01 |
Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to A1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 19 October 2021
|
|
|
18 Oct 2021 |
CH01 |
Director's details changed for Mrs Carrie-Anne Lee Jamieson on 18 October 2021
|
|
|
18 Oct 2021 |
CH01 |
Director's details changed for Cameron John Jamieson on 18 October 2021
|
|
|
18 Oct 2021 |
CH03 |
Secretary's details changed for Carrie-Anne Lee Jamieson on 18 October 2021
|
|
|
18 Oct 2021 |
PSC04 |
Change of details for Mrs Carrie-Anne Lee Jamieson as a person with significant control on 18 October 2021
|
|
|
18 Oct 2021 |
PSC04 |
Change of details for Mr Cameron John Jamieson as a person with significant control on 18 October 2021
|
|
|
13 Oct 2020 |
AA01 |
Current accounting period extended from 30 September 2020 to 31 March 2021
|
|
|
05 Oct 2020 |
CS01 |
Confirmation statement made on 29 September 2020 with no updates
|
|