|
|
11 Nov 2025
|
11 Nov 2025
Compulsory strike-off action has been suspended
|
|
|
30 Sep 2025
|
30 Sep 2025
First Gazette notice for compulsory strike-off
|
|
|
07 Aug 2025
|
07 Aug 2025
Registered office address changed from 113 Cathedral Road Cardiff CF11 9PH to C/O Lightside, Document Insolvency Address Bourton Barns, Ebdon Lane Wick St Lawrence Weston-Super-Mare North Somerset BS22 7YA on 7 August 2025
|
|
|
22 Sep 2024
|
22 Sep 2024
Confirmation statement made on 22 September 2024 with updates
|
|
|
02 Feb 2024
|
02 Feb 2024
Change of details for Mrs Claire Marie Bellamy as a person with significant control on 25 February 2022
|
|
|
02 Feb 2024
|
02 Feb 2024
Director's details changed for Mrs Claire Marie Bellamy on 25 February 2022
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 27 September 2023 with no updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Confirmation statement made on 27 September 2022 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Director's details changed for Mrs Claire Marie Bellamy on 1 April 2021
|
|
|
11 Oct 2021
|
11 Oct 2021
Confirmation statement made on 27 September 2021 with no updates
|
|
|
13 Oct 2020
|
13 Oct 2020
Confirmation statement made on 27 September 2020 with no updates
|
|
|
13 Oct 2019
|
13 Oct 2019
Confirmation statement made on 27 September 2019 with no updates
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 27 September 2018 with updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 27 September 2017 with updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
|