|
|
11 Mar 2026
|
11 Mar 2026
Confirmation statement made on 6 March 2026 with no updates
|
|
|
23 Oct 2025
|
23 Oct 2025
Registered office address changed from 27 Park Road Buckley CH7 2HA United Kingdom to 1 Holly Tree Close Ewloe Deeside CH5 3AQ on 23 October 2025
|
|
|
14 Mar 2025
|
14 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
|
|
|
26 Feb 2025
|
26 Feb 2025
Registration of charge 114533220001, created on 21 February 2025
|
|
|
17 Dec 2024
|
17 Dec 2024
Appointment of Mrs Gillian Yvonne Smith as a director on 9 December 2024
|
|
|
07 Jun 2024
|
07 Jun 2024
Resolutions
|
|
|
07 Jun 2024
|
07 Jun 2024
Memorandum and Articles of Association
|
|
|
06 Mar 2024
|
06 Mar 2024
Confirmation statement made on 6 March 2024 with updates
|
|
|
18 Oct 2023
|
18 Oct 2023
Confirmation statement made on 14 October 2023 with no updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 14 October 2022 with no updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 14 October 2021 with updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Cessation of Gillian Yvonne Smith as a person with significant control on 1 September 2021
|
|
|
14 Oct 2021
|
14 Oct 2021
Change of details for Mr Thomas Daniel Nixey Smith as a person with significant control on 1 September 2021
|
|
|
17 Sep 2021
|
17 Sep 2021
Sub-division of shares on 1 September 2021
|
|
|
12 Jul 2021
|
12 Jul 2021
Confirmation statement made on 5 July 2021 with no updates
|
|
|
15 Jul 2020
|
15 Jul 2020
Confirmation statement made on 5 July 2020 with no updates
|
|
|
12 Jul 2019
|
12 Jul 2019
Confirmation statement made on 5 July 2019 with no updates
|
|
|
06 Jul 2018
|
06 Jul 2018
Incorporation
|