|
|
05 Aug 2025
|
05 Aug 2025
Confirmation statement made on 24 July 2025 with no updates
|
|
|
26 Jul 2024
|
26 Jul 2024
Confirmation statement made on 24 July 2024 with no updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Confirmation statement made on 24 July 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Confirmation statement made on 24 July 2022 with no updates
|
|
|
04 Jun 2022
|
04 Jun 2022
Registered office address changed from 87 Clare Avenue Hoole Chester CH2 3HR England to 14 Barkhill Road Barkhill Road Vicars Cross Chester CH3 5JQ on 4 June 2022
|
|
|
06 Aug 2021
|
06 Aug 2021
Confirmation statement made on 24 July 2021 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Registered office address changed from 21 Abernethy Square Abernethy Square Maritime Quarter Swansea SA1 1UH Wales to 87 Clare Avenue Hoole Chester CH2 3HR on 8 April 2021
|
|
|
24 Jul 2020
|
24 Jul 2020
Confirmation statement made on 24 July 2020 with no updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Confirmation statement made on 24 July 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 24 July 2018 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 24 July 2017 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Change of details for Dr Hector Fabio Archila Santos as a person with significant control on 27 July 2017
|
|
|
22 May 2017
|
22 May 2017
Registered office address changed from Innovation Centre Broad Quay Bath Somerset BA1 1UD United Kingdom to 21 Abernethy Square Abernethy Square Maritime Quarter Swansea SA1 1UH on 22 May 2017
|
|
|
25 Jul 2016
|
25 Jul 2016
Incorporation
|