|
|
17 Jun 2025
|
17 Jun 2025
Confirmation statement made on 17 June 2025 with no updates
|
|
|
29 Jan 2025
|
29 Jan 2025
Registered office address changed from C/O Baldwins Ty Derw Lime Tree Court, Cardiff Gate Business Park Cardiff CF23 8AB Wales to 8 Gilian Road Cardiff CF5 2PZ on 29 January 2025
|
|
|
19 Jun 2024
|
19 Jun 2024
Confirmation statement made on 17 June 2024 with no updates
|
|
|
22 Jun 2023
|
22 Jun 2023
Confirmation statement made on 17 June 2023 with no updates
|
|
|
20 Jun 2022
|
20 Jun 2022
Confirmation statement made on 17 June 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 17 June 2021 with no updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Confirmation statement made on 17 June 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from The Counting House Celtic Gateway Cardiff CF11 0SN to C/O Baldwins Ty Derw Lime Tree Court, Cardiff Gate Business Park Cardiff CF23 8AB on 13 February 2020
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 17 June 2019 with no updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 17 June 2017 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of Nerys Elizabeth Griffiths as a person with significant control on 6 April 2016
|
|
|
30 Jun 2017
|
30 Jun 2017
Notification of John Peter Gwynne Griffiths as a person with significant control on 6 April 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
|