|
|
26 Feb 2026
|
26 Feb 2026
Confirmation statement made on 24 February 2026 with no updates
|
|
|
22 Dec 2025
|
22 Dec 2025
Termination of appointment of Stephen Christopher Wundke as a director on 1 January 2024
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 24 February 2025 with no updates
|
|
|
03 Sep 2024
|
03 Sep 2024
Certificate of change of name
|
|
|
26 Feb 2024
|
26 Feb 2024
Confirmation statement made on 24 February 2024 with no updates
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 24 February 2023 with no updates
|
|
|
09 Mar 2022
|
09 Mar 2022
Confirmation statement made on 24 February 2022 with no updates
|
|
|
03 Nov 2021
|
03 Nov 2021
Registered office address changed from Churchill House Queens Park Campus Queens Park Rd Chester CH4 7AD England to 12 Soughton House Nicholas Street Mews Chester CH1 2NS on 3 November 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
27 Feb 2020
|
27 Feb 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Confirmation statement made on 24 February 2019 with updates
|
|
|
01 Mar 2019
|
01 Mar 2019
Notification of Briony Wilson as a person with significant control on 1 February 2019
|
|
|
16 Nov 2018
|
16 Nov 2018
Statement of capital following an allotment of shares on 16 November 2018
|
|
|
13 Nov 2018
|
13 Nov 2018
Appointment of Ms Briony Doreen Wilson as a director on 7 November 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Registered office address changed from West Wing Offices Chester Railway Station Station Rd Chester CH4 7QS to Churchill House Queens Park Campus Queens Park Rd Chester CH4 7AD on 3 March 2017
|