|
|
10 Nov 2025
|
10 Nov 2025
Director's details changed for Mrs Caroline Breen Cooksley on 30 October 2025
|
|
|
16 Jun 2025
|
16 Jun 2025
Confirmation statement made on 15 June 2025 with no updates
|
|
|
01 Apr 2025
|
01 Apr 2025
Director's details changed for Mr Andrew Martyn Cooksley on 1 April 2025
|
|
|
01 Apr 2025
|
01 Apr 2025
Change of details for Mr Andrew Martyn Cooksley as a person with significant control on 1 April 2025
|
|
|
31 Jul 2024
|
31 Jul 2024
Confirmation statement made on 15 June 2024 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Satisfaction of charge 081065570002 in full
|
|
|
12 Mar 2024
|
12 Mar 2024
Satisfaction of charge 1 in full
|
|
|
21 Dec 2023
|
21 Dec 2023
Registration of charge 081065570003, created on 15 December 2023
|
|
|
21 Dec 2023
|
21 Dec 2023
Registration of charge 081065570004, created on 15 December 2023
|
|
|
10 Jul 2023
|
10 Jul 2023
Confirmation statement made on 15 June 2023 with no updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 15 June 2022 with no updates
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 15 June 2021 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom to Wenvoe Manor Port Road Wenvoe Cardiff CF5 6AD on 7 October 2020
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 15 June 2020 with no updates
|
|
|
18 Jun 2019
|
18 Jun 2019
Director's details changed for Miss Louise Williams on 28 February 2019
|
|
|
18 Jun 2019
|
18 Jun 2019
Confirmation statement made on 15 June 2019 with updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 15 June 2018 with updates
|