|
|
13 May 2025
|
13 May 2025
Confirmation statement made on 12 May 2025 with no updates
|
|
|
08 Apr 2025
|
08 Apr 2025
Registered office address changed from 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA Wales to Mechanics House 12 Chester Road Pentre Deeside Flintshire CH5 2AA on 8 April 2025
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 12 May 2024 with no updates
|
|
|
16 May 2023
|
16 May 2023
Confirmation statement made on 12 May 2023 with no updates
|
|
|
16 May 2022
|
16 May 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
14 Jun 2021
|
14 Jun 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 12 May 2020 with updates
|
|
|
13 May 2020
|
13 May 2020
Appointment of Miss Nichola Catlin Edwards as a secretary on 31 May 2019
|
|
|
13 May 2020
|
13 May 2020
Termination of appointment of Eleanor Edwards as a secretary on 31 May 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Appointment of Miss Eleanor Edwards as a director on 2 July 2019
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 12 May 2019 with no updates
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 12 May 2018 with no updates
|
|
|
22 May 2018
|
22 May 2018
Registered office address changed from Norton House Chester Road Bridge Trafford Chester CH2 4JR England to 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 22 May 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Change of share class name or designation
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 12 May 2017 with updates
|