|
|
01 Jul 2025
|
01 Jul 2025
Confirmation statement made on 23 June 2025 with no updates
|
|
|
24 Jun 2024
|
24 Jun 2024
Confirmation statement made on 23 June 2024 with no updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
28 Jun 2022
|
28 Jun 2022
Director's details changed for Mr Paul Simon O'brien on 23 June 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Registered office address changed from Unit 3 Beam Heath Way Nantwich CW5 6PQ England to 17 Hazel Way Edleston Nantwich Cheshire CW5 5XH on 15 February 2022
|
|
|
07 Jul 2021
|
07 Jul 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
27 Jun 2019
|
27 Jun 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 23 June 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 23 June 2017 with updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Registered office address changed from PO Box CW5 6PQ Unit 3 Andrews House Beam Heath Way Nantwich Cheshire CW5 6PQ United Kingdom to Unit 3 Beam Heath Way Nantwich CW5 6PQ on 27 June 2017
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Paul Simon O'brien as a person with significant control on 23 June 2017
|
|
|
08 Dec 2016
|
08 Dec 2016
Registered office address changed from 78 Hospital Street Nantwich Cheshire CW5 5RP to PO Box CW5 6PQ Unit 3 Andrews House Beam Heath Way Nantwich Cheshire CW5 6PQ on 8 December 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
|