|
|
18 Dec 2025
|
18 Dec 2025
Director's details changed for Mr William Allan Jones on 29 July 2025
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 10 January 2025 with updates
|
|
|
17 Mar 2024
|
17 Mar 2024
Director's details changed for Mr William Allan Jones on 26 March 2023
|
|
|
17 Mar 2024
|
17 Mar 2024
Confirmation statement made on 10 January 2024 with no updates
|
|
|
17 Mar 2024
|
17 Mar 2024
Change of details for Mr William Allan Jones as a person with significant control on 26 March 2023
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 10 January 2023 with no updates
|
|
|
25 Mar 2022
|
25 Mar 2022
Termination of appointment of Robert Anthony Jones as a director on 21 March 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 10 January 2022 with no updates
|
|
|
24 Dec 2021
|
24 Dec 2021
Director's details changed for Mr Robert Anthony Jones on 24 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Registered office address changed from Unit 1 Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT Wales to 11 Ty-Gwyn Road Penylan Cardiff CF23 5JH on 24 December 2021
|
|
|
24 Dec 2021
|
24 Dec 2021
Termination of appointment of Robert Brian Saunders as a secretary on 24 December 2021
|
|
|
07 Dec 2021
|
07 Dec 2021
Satisfaction of charge 053283000003 in full
|
|
|
26 Jul 2021
|
26 Jul 2021
Change of details for Mr William Allan Jones as a person with significant control on 17 August 2020
|
|
|
24 Jun 2021
|
24 Jun 2021
Registered office address changed from 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE to Unit 1 Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT on 24 June 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 10 January 2021 with no updates
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 10 January 2020 with updates
|
|
|
09 May 2019
|
09 May 2019
Satisfaction of charge 053283000002 in full
|
|
|
09 May 2019
|
09 May 2019
Satisfaction of charge 053283000001 in full
|