|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 23 April 2025 with updates
|
|
|
17 Apr 2025
|
17 Apr 2025
Notification of Blue Bear Ventures Inc as a person with significant control on 7 April 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Cessation of Benjamin Howell Griffiths as a person with significant control on 7 April 2025
|
|
|
17 Apr 2025
|
17 Apr 2025
Cessation of Kate Elizabeth Griffiths as a person with significant control on 7 April 2025
|
|
|
25 Apr 2024
|
25 Apr 2024
Confirmation statement made on 25 April 2024 with updates
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 1 May 2023 with updates
|
|
|
27 Jan 2023
|
27 Jan 2023
Director's details changed for Mrs Kate Elizabeth Szostak on 27 January 2023
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 1 May 2022 with updates
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 1 May 2021 with updates
|
|
|
08 Jun 2020
|
08 Jun 2020
Confirmation statement made on 18 May 2020 with no updates
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 18 May 2019 with no updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Change of details for Ms Kate Elizabeth Griffiths as a person with significant control on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Director's details changed for Mrs Kate Elizabeth Szostak on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Change of details for Mr Benjamin Howell Griffiths as a person with significant control on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Registered office address changed from Sebastian Lodge 19Aking Street Chester CH1 2AH to Station Yard Industrial Estate Corwen Denbighshire LL21 0EE on 10 January 2019
|
|
|
10 Jan 2019
|
10 Jan 2019
Director's details changed for Mr. Benjamin Howell Griffiths on 10 January 2019
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 18 May 2018 with no updates
|