|
|
21 May 2025
|
21 May 2025
Confirmation statement made on 7 May 2025 with no updates
|
|
|
30 May 2024
|
30 May 2024
Confirmation statement made on 7 May 2024 with no updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 5 February 2024
|
|
|
17 May 2023
|
17 May 2023
Confirmation statement made on 7 May 2023 with no updates
|
|
|
17 Aug 2022
|
17 Aug 2022
Secretary's details changed for Ms Linda Jane Williams on 17 August 2022
|
|
|
17 Aug 2022
|
17 Aug 2022
Change of details for Ms Linda Jane Williams as a person with significant control on 17 August 2022
|
|
|
11 May 2022
|
11 May 2022
Confirmation statement made on 7 May 2022 with no updates
|
|
|
12 May 2021
|
12 May 2021
Confirmation statement made on 7 May 2021 with no updates
|
|
|
28 May 2020
|
28 May 2020
Confirmation statement made on 7 May 2020 with no updates
|
|
|
06 Apr 2020
|
06 Apr 2020
Appointment of Ms Linda Jane Williams as a director on 5 April 2020
|
|
|
01 Nov 2019
|
01 Nov 2019
Director's details changed for Mr Paul Andrew Buck on 28 October 2019
|
|
|
01 Nov 2019
|
01 Nov 2019
Change of details for Mr Paul Andrew Buck as a person with significant control on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Registered office address changed from 146 Belvidere Road Wallasey Merseyside CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019
|
|
|
09 May 2019
|
09 May 2019
Confirmation statement made on 7 May 2019 with updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Withdrawal of a person with significant control statement on 25 June 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Withdrawal of a person with significant control statement on 25 June 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Notification of Paul Andrew Buck as a person with significant control on 7 May 2017
|