|
|
23 Oct 2025
|
23 Oct 2025
Correction of a Director's date of birth incorrectly stated on incorporation / tony charles brewer
|
|
|
09 Oct 2025
|
09 Oct 2025
Confirmation statement made on 2 October 2025 with no updates
|
|
|
04 Oct 2024
|
04 Oct 2024
Confirmation statement made on 2 October 2024 with no updates
|
|
|
20 Nov 2023
|
20 Nov 2023
Change of details for Mr Tony Charles Brewer as a person with significant control on 20 November 2023
|
|
|
20 Nov 2023
|
20 Nov 2023
Registered office address changed from Cosyloft House Cardiff Road Bargoed CF81 8NY Wales to Unit 5C Pentwyn Road Blackwood NP12 1HN on 20 November 2023
|
|
|
12 Oct 2023
|
12 Oct 2023
Confirmation statement made on 2 October 2023 with no updates
|
|
|
13 Oct 2022
|
13 Oct 2022
Confirmation statement made on 2 October 2022 with no updates
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 2 October 2021 with no updates
|
|
|
11 Nov 2020
|
11 Nov 2020
Secretary's details changed for Lawrence Dean Harvey on 11 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Director's details changed for Mr Lawrence Dean Harvey on 11 November 2020
|
|
|
11 Nov 2020
|
11 Nov 2020
Change of details for Mr Lawrence Dean Harvey as a person with significant control on 11 November 2020
|
|
|
02 Oct 2020
|
02 Oct 2020
Confirmation statement made on 2 October 2020 with no updates
|
|
|
22 May 2020
|
22 May 2020
Director's details changed for Tony Charles Brewer on 20 May 2020
|
|
|
22 May 2020
|
22 May 2020
Change of details for Mr Tony Charles Brewer as a person with significant control on 20 May 2020
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 2 October 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Registered office address changed from Unit 39 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX to Cosyloft House Cardiff Road Bargoed CF81 8NY on 26 November 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Confirmation statement made on 2 October 2018 with no updates
|