2 January 2024 | Confirmation statement made on 19 December 2023 with no updates | 3 pages |
---|
28 September 2023 | Total exemption full accounts made up to 28 February 2023 | 4 pages |
---|
22 December 2022 | Confirmation statement made on 19 December 2022 with no updates | 3 pages |
---|
16 November 2022 | Total exemption full accounts made up to 28 February 2022 | 4 pages |
---|
16 June 2022 | Registered office address changed from 118 Tarvin Road Boughton Chester CH3 5EE England to B3, Stanlaw Abbey Business Centre Dover Drive Ellesmere Port CH65 9BF on 16 June 2022 | 1 page |
---|
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates | 3 pages |
---|
25 August 2021 | Total exemption full accounts made up to 28 February 2021 | 4 pages |
---|
30 December 2020 | Notification of Gareth Thomas Jones as a person with significant control on 30 December 2020 | 2 pages |
---|
30 December 2020 | Confirmation statement made on 19 December 2020 with no updates | 3 pages |
---|
30 December 2020 | Cessation of Gareth Thomas Jones as a person with significant control on 30 December 2020 | 1 page |
---|
30 December 2020 | Termination of appointment of Gareth Thomas Jones as a secretary on 30 December 2020 | 1 page |
---|
14 July 2020 | Total exemption full accounts made up to 29 February 2020 | 4 pages |
---|
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates | 3 pages |
---|
29 August 2019 | Total exemption full accounts made up to 28 February 2019 | 4 pages |
---|
19 December 2018 | Cessation of Carol Gillam as a person with significant control on 18 December 2018 | 1 page |
---|
19 December 2018 | Change of details for Gareth Thomas Jones as a person with significant control on 18 December 2018 | 2 pages |
---|
19 December 2018 | Confirmation statement made on 19 December 2018 with updates | 5 pages |
---|
18 December 2018 | Termination of appointment of Carol Gillam as a director on 18 December 2018 | 1 page |
---|
18 December 2018 | Registered office address changed from 33 Delamere Avenue Buckley CH7 3BU United Kingdom to 118 Tarvin Road Boughton Chester CH3 5EE on 18 December 2018 | 1 page |
---|
25 July 2018 | Secretary's details changed for Mr Gareth Thomas Jones on 19 July 2018 | 1 page |
---|
20 July 2018 | Confirmation statement made on 20 July 2018 with updates | 5 pages |
---|
20 July 2018 | Change of details for Gareth Thomas Jones as a person with significant control on 19 July 2018 | 2 pages |
---|
20 July 2018 | Director's details changed for Mr Gareth Thomas Jones on 19 July 2018 | 2 pages |
---|
19 July 2018 | Change of details for Carol Gillam as a person with significant control on 19 July 2018 | 2 pages |
---|
8 February 2018 | Incorporation Statement of capital on 2018-02-08 | 32 pages |
---|
8 February 2018 | Incorporation Statement of capital on 2018-02-08 | 32 pages |
---|