|
|
24 Aug 2025
|
24 Aug 2025
Confirmation statement made on 26 June 2025 with no updates
|
|
|
02 Feb 2025
|
02 Feb 2025
Registered office address changed from Castle House High Street Ammanford SA18 2NB Wales to 124 Pontardulais Road Tycroes Ammanford SA18 3rd on 2 February 2025
|
|
|
07 Aug 2024
|
07 Aug 2024
Confirmation statement made on 26 June 2024 with no updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Confirmation statement made on 26 June 2023 with no updates
|
|
|
28 Jun 2023
|
28 Jun 2023
Registered office address changed from Unit 12 Church Road Industrial Estate Gorslas Llanelli Dyfed SA14 7NN to Castle House High Street Ammanford SA18 2NB on 28 June 2023
|
|
|
17 Aug 2022
|
17 Aug 2022
Confirmation statement made on 26 June 2022 with no updates
|
|
|
21 Aug 2021
|
21 Aug 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
12 Oct 2020
|
12 Oct 2020
Satisfaction of charge 082260890001 in full
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 26 June 2020 with updates
|
|
|
28 Oct 2019
|
28 Oct 2019
Confirmation statement made on 24 September 2019 with no updates
|
|
|
28 Oct 2018
|
28 Oct 2018
Confirmation statement made on 24 September 2018 with no updates
|
|
|
08 May 2018
|
08 May 2018
Registration of charge 082260890001, created on 8 May 2018
|
|
|
23 Apr 2018
|
23 Apr 2018
Termination of appointment of Michael Andrew Lewis as a director on 18 April 2018
|
|
|
23 Nov 2017
|
23 Nov 2017
Confirmation statement made on 24 September 2017 with no updates
|
|
|
10 Nov 2016
|
10 Nov 2016
Confirmation statement made on 24 September 2016 with updates
|