|
|
20 Jan 2026
|
20 Jan 2026
Confirmation statement made on 14 January 2026 with updates
|
|
|
04 Mar 2025
|
04 Mar 2025
Registered office address changed from 11 Hunters Walk Canal Street Chester CH1 4EB England to 11 Hunters Walk Canal Street Chester Cheshire CH1 4EB on 4 March 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Secretary's details changed for Sarah Sian Herbert on 1 January 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Director's details changed for Mr Simon Christopher Herbert on 1 January 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Change of details for Mr Simon Christopher Herbert as a person with significant control on 1 January 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Change of details for Mrs Sarah Sian Herbert as a person with significant control on 1 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Confirmation statement made on 14 January 2025 with updates
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 14 January 2024 with updates
|
|
|
16 Feb 2024
|
16 Feb 2024
Cessation of Daryl Louise Morgan as a person with significant control on 1 January 2024
|
|
|
16 Feb 2024
|
16 Feb 2024
Statement of capital following an allotment of shares on 1 January 2024
|
|
|
16 Feb 2024
|
16 Feb 2024
Statement of capital following an allotment of shares on 1 January 2024
|
|
|
26 Jan 2023
|
26 Jan 2023
Confirmation statement made on 14 January 2023 with no updates
|
|
|
21 Jan 2022
|
21 Jan 2022
Confirmation statement made on 14 January 2022 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Registered office address changed from 8 Hunters Walk Canal Street Chester CH1 4EB England to 11 Hunters Walk Canal Street Chester CH1 4EB on 2 June 2021
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 14 January 2021 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from 157 High Street Prestatyn Denbighshire LL19 9AY Wales to 8 Hunters Walk Canal Street Chester CH1 4EB on 16 June 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 14 January 2020 with no updates
|