Confirmation statement. Statement with no updates. |
2024-01-02 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-03 |
View Report |
Address. Change date: 2022-11-18. New address: 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH. Old address: C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF United Kingdom. |
2022-11-18 |
View Report |
Change of name. Description: Company name changed gwel eryri\certificate issued on 30/05/22. |
2022-05-30 |
View Report |
Change of name. Change of name notice. |
2022-05-30 |
View Report |
Change of name. Reregistration assent. |
2022-05-26 |
View Report |
Incorporation. Re registration memorandum articles. |
2022-05-26 |
View Report |
Change of name. Certificate re registration limited to unlimited. |
2022-05-26 |
View Report |
Change of name. Reregistration private limited to private unlimited company. |
2022-05-26 |
View Report |
Capital. Capital allotment shares. |
2022-03-31 |
View Report |
Accounts. Accounts type total exemption full. |
2022-01-25 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-08-25 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-19 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-29 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-04-04 |
View Report |
Resolution. Description: Resolutions. |
2018-11-05 |
View Report |
Persons with significant control. Notification date: 2018-10-02. Psc name: Private Capital Trustees Limited. |
2018-10-31 |
View Report |
Persons with significant control. Notification date: 2018-10-02. Psc name: Debbie Marie Owen. |
2018-10-31 |
View Report |
Persons with significant control. Notification date: 2018-10-02. Psc name: Terence Owen. |
2018-10-31 |
View Report |
Capital. Date: 2018-10-04. |
2018-10-26 |
View Report |
Capital. Capital name of class of shares. |
2018-10-26 |
View Report |
Address. New address: C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. Change date: 2018-10-11. |
2018-10-11 |
View Report |
Officers. Appointment date: 2018-10-02. Officer name: Debbie Marie Owen. |
2018-10-11 |
View Report |
Officers. Appointment date: 2018-10-02. Officer name: Terence Owen. |
2018-10-11 |
View Report |
Persons with significant control. Psc name: Inhoco Formations Limited. Cessation date: 2018-10-02. |
2018-10-11 |
View Report |
Officers. Termination date: 2018-10-02. Officer name: Inhoco Formations Limited. |
2018-10-11 |
View Report |
Officers. Termination date: 2018-10-02. Officer name: Roger Hart. |
2018-10-11 |
View Report |
Officers. Officer name: a G Secretarial Limited. Termination date: 2018-10-02. |
2018-10-11 |
View Report |
Officers. Termination date: 2018-10-02. Officer name: a G Secretarial Limited. |
2018-10-11 |
View Report |
Resolution. Description: Resolutions. |
2018-10-02 |
View Report |
Incorporation. Capital: GBP 1 |
2018-08-23 |
View Report |