|
|
30 Mar 2026
|
30 Mar 2026
Notification of Wayne Phillips as a person with significant control on 26 March 2026
|
|
|
30 Mar 2026
|
30 Mar 2026
Certificate of change of name
|
|
|
03 Mar 2026
|
03 Mar 2026
Confirmation statement made on 15 December 2025 with no updates
|
|
|
12 Mar 2025
|
12 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 15 December 2024 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
03 Jul 2024
|
03 Jul 2024
Registered office address changed from 25 Charles Street Newport Gwent NP20 1JT Wales to 25-26 Gold Tops Gold Tops Newport NP20 4PG on 3 July 2024
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 15 December 2023 with updates
|
|
|
22 Dec 2023
|
22 Dec 2023
Notification of Tracy Phillips as a person with significant control on 22 December 2023
|
|
|
22 Dec 2023
|
22 Dec 2023
Termination of appointment of Robert Arthur Davies as a director on 22 December 2023
|
|
|
22 Dec 2023
|
22 Dec 2023
Cessation of Robert Arthur Davies as a person with significant control on 22 December 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
Previous accounting period extended from 31 May 2023 to 31 October 2023
|
|
|
01 Nov 2023
|
01 Nov 2023
Appointment of Mrs Tracy Phillips as a director on 1 November 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Confirmation statement made on 15 December 2022 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 15 December 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 15 December 2020 with updates
|
|
|
07 Nov 2020
|
07 Nov 2020
Sub-division of shares on 31 December 2019
|
|
|
10 Feb 2020
|
10 Feb 2020
Confirmation statement made on 15 December 2019 with no updates
|