|
|
06 May 2025
|
06 May 2025
Confirmation statement made on 6 May 2025 with no updates
|
|
|
12 Apr 2025
|
12 Apr 2025
Change of details for Mr Richard Luke Andrews as a person with significant control on 30 March 2025
|
|
|
12 Apr 2025
|
12 Apr 2025
Director's details changed for Mr Richard Luke Andrews on 30 March 2025
|
|
|
12 Apr 2025
|
12 Apr 2025
Registered office address changed from 24 Vale View Crescent Penarth CF64 2NZ United Kingdom to 48 Romilly Park Road Barry CF62 6RR on 12 April 2025
|
|
|
17 May 2024
|
17 May 2024
Confirmation statement made on 6 May 2024 with no updates
|
|
|
09 May 2023
|
09 May 2023
Confirmation statement made on 6 May 2023 with no updates
|
|
|
21 Jun 2022
|
21 Jun 2022
Confirmation statement made on 6 May 2022 with no updates
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 6 May 2021 with no updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 6 May 2020 with no updates
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 6 May 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 6 May 2018 with no updates
|
|
|
30 Dec 2017
|
30 Dec 2017
Registered office address changed from 53 Heol Y Ffynnon Efail Isaf Pontypridd Mid Glamorgan CF38 1AU to 24 Vale View Crescent Penarth CF64 2NZ on 30 December 2017
|
|
|
30 Dec 2017
|
30 Dec 2017
Director's details changed for Mr Richard Luke Andrews on 30 December 2017
|
|
|
30 Dec 2017
|
30 Dec 2017
Change of details for Mr Richard Luke Andrews as a person with significant control on 30 December 2017
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 6 May 2017 with updates
|
|
|
17 May 2017
|
17 May 2017
Termination of appointment of Melanie Jayne Andrews as a secretary on 17 May 2017
|