|
|
13 Mar 2026
|
13 Mar 2026
Resolutions
|
|
|
12 Mar 2026
|
12 Mar 2026
Particulars of variation of rights attached to shares
|
|
|
12 Mar 2026
|
12 Mar 2026
Change of share class name or designation
|
|
|
11 Mar 2026
|
11 Mar 2026
Memorandum and Articles of Association
|
|
|
23 Jan 2026
|
23 Jan 2026
Confirmation statement made on 29 October 2025 with updates
|
|
|
29 Jul 2025
|
29 Jul 2025
Registration of charge 064119050004, created on 28 July 2025
|
|
|
23 Dec 2024
|
23 Dec 2024
Confirmation statement made on 29 October 2024 with no updates
|
|
|
01 Nov 2024
|
01 Nov 2024
Registration of charge 064119050003, created on 25 October 2024
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 29 October 2023 with no updates
|
|
|
20 Dec 2022
|
20 Dec 2022
Registration of charge 064119050002, created on 19 December 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 29 October 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 29 October 2021 with no updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Registered office address changed from , 38 Wellfield Road, Roath, Cardiff, CF24 3PB to Jeffrey Ross Limited C/O Desg Limited 11-13 Penhill Road Cardiff CF11 9PQ on 2 June 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Confirmation statement made on 29 October 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Appointment of Mr Elliott Hooper-Nash as a director on 10 March 2020
|
|
|
12 Nov 2019
|
12 Nov 2019
Confirmation statement made on 29 October 2019 with no updates
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 29 October 2018 with no updates
|