|
|
27 Mar 2026
|
27 Mar 2026
Confirmation statement made on 27 March 2026 with no updates
|
|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 27 March 2025 with updates
|
|
|
25 Mar 2025
|
25 Mar 2025
Confirmation statement made on 25 March 2025 with updates
|
|
|
07 Jun 2024
|
07 Jun 2024
Confirmation statement made on 7 June 2024 with no updates
|
|
|
13 Jul 2023
|
13 Jul 2023
Registered office address changed from The Cloud 10 Boughton Chester CH5 3AG England to The Cloud 10 Boughton Chester CH3 5AG on 13 July 2023
|
|
|
09 Jun 2023
|
09 Jun 2023
Confirmation statement made on 9 June 2023 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 23 Farnworth Street Widnes WA8 9LH England to The Cloud 10 Boughton Chester CH5 3AG on 3 April 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Registered office address changed from 8 Boughton Chester CH3 5AG to 23 Farnworth Street Widnes WA8 9LH on 17 March 2023
|
|
|
17 Mar 2023
|
17 Mar 2023
Termination of appointment of Andrea Morris as a secretary on 3 November 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Termination of appointment of Andrea Morris as a director on 3 November 2022
|
|
|
03 Nov 2022
|
03 Nov 2022
Appointment of Mrs Elizabeth Louise Wright as a director on 3 November 2022
|
|
|
25 Oct 2022
|
25 Oct 2022
Change of details for Mr James Wright as a person with significant control on 6 April 2016
|
|
|
13 Jun 2022
|
13 Jun 2022
Confirmation statement made on 12 June 2022 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Confirmation statement made on 12 June 2021 with no updates
|
|
|
26 Jan 2021
|
26 Jan 2021
All of the property or undertaking has been released from charge 089433020001
|
|
|
26 Jan 2021
|
26 Jan 2021
Satisfaction of charge 089433020001 in full
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 12 June 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 12 June 2019 with no updates
|