|
|
26 Jan 2026
|
26 Jan 2026
Notification of Rachel Dawn Beckett as a person with significant control on 1 July 2017
|
|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 16 June 2025 with no updates
|
|
|
28 Jul 2024
|
28 Jul 2024
Confirmation statement made on 23 June 2024 with no updates
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 23 June 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 23 June 2022 with no updates
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 23 June 2021 with no updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 23 June 2020 with no updates
|
|
|
06 Jul 2019
|
06 Jul 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Registered office address changed from 25 Westminster Road Hoole Chester CH2 3BB England to 90 Westminster Road Hoole Chester CH2 3AP on 14 December 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Confirmation statement made on 23 June 2018 with updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Registered office address changed from Flat 30 City Apartments 33 City Road Chester Cheshire CH1 3AB to 25 Westminster Road Hoole Chester CH2 3BB on 2 February 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Statement of capital following an allotment of shares on 1 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Notification of Mark Andrew Beckett as a person with significant control on 6 April 2016
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 23 June 2017 with no updates
|
|
|
30 Aug 2016
|
30 Aug 2016
Termination of appointment of Kym Ypres-Smith as a director on 18 August 2016
|
|
|
30 Aug 2016
|
30 Aug 2016
Registered office address changed from 67 Upper St Marys Road Smethwick West Midlands B67 5JW to Flat 30 City Apartments 33 City Road Chester Cheshire CH1 3AB on 30 August 2016
|