|
|
08 Dec 2025
|
08 Dec 2025
Confirmation statement made on 20 November 2025 with no updates
|
|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed from Caerleon House Mamhilad Park Estate Pontypool Gwent NP4 0XX United Kingdom to 4C Greenmeadow Springs Business Park Village Way Cardiff CF15 7NE on 1 December 2025
|
|
|
04 Dec 2024
|
04 Dec 2024
Confirmation statement made on 20 November 2024 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Registered office address changed from Raleigh House Langstone Business Village Langstone Park Langstone Newport Gwent NP18 2LH to Caerleon House Mamhilad Park Estate Pontypool Gwent NP4 0XX on 4 December 2024
|
|
|
14 Feb 2024
|
14 Feb 2024
Compulsory strike-off action has been discontinued
|
|
|
13 Feb 2024
|
13 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 20 November 2023 with no updates
|
|
|
22 Dec 2022
|
22 Dec 2022
Confirmation statement made on 20 November 2022 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Confirmation statement made on 20 November 2021 with updates
|
|
|
07 Dec 2020
|
07 Dec 2020
Confirmation statement made on 20 November 2020 with updates
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 20 November 2019 with no updates
|
|
|
05 Dec 2018
|
05 Dec 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
04 Dec 2017
|
04 Dec 2017
Confirmation statement made on 20 November 2017 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Change of details for Mr Nathan Iestyn Bowles as a person with significant control on 13 November 2017
|
|
|
20 Nov 2017
|
20 Nov 2017
Director's details changed for Mr Nathan Iestyn Bowles on 13 November 2017
|
|
|
25 Nov 2016
|
25 Nov 2016
Confirmation statement made on 20 November 2016 with updates
|