|
|
02 Nov 2025
|
02 Nov 2025
Confirmation statement made on 2 November 2025 with no updates
|
|
|
09 Nov 2024
|
09 Nov 2024
Confirmation statement made on 2 November 2024 with no updates
|
|
|
05 Nov 2023
|
05 Nov 2023
Confirmation statement made on 2 November 2023 with no updates
|
|
|
05 Mar 2023
|
05 Mar 2023
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to 3a, Dolphin House Church Street Cardiff CF10 1BG on 5 March 2023
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 2 November 2022 with no updates
|
|
|
14 Nov 2021
|
14 Nov 2021
Confirmation statement made on 2 November 2021 with no updates
|
|
|
20 Nov 2020
|
20 Nov 2020
Amended micro company accounts made up to 30 November 2018
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 2 November 2020 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Satisfaction of charge 082784580001 in full
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 2 November 2019 with updates
|
|
|
28 Aug 2019
|
28 Aug 2019
Amended total exemption full accounts made up to 30 November 2018
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 2 November 2018 with no updates
|
|
|
01 May 2018
|
01 May 2018
Registration of charge 082784580001, created on 1 May 2018
|
|
|
16 Nov 2017
|
16 Nov 2017
Confirmation statement made on 2 November 2017 with no updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Director's details changed for Mr Darryl Walters on 2 November 2017
|
|
|
11 Jun 2017
|
11 Jun 2017
Registered office address changed from 30 Caestory Avenue Raglan Usk Gwent NP15 2EH to The Maltings East Tyndall Street Cardiff CF24 5EA on 11 June 2017
|