|
|
16 Sep 2025
|
16 Sep 2025
Confirmation statement made on 16 September 2025 with no updates
|
|
|
19 Sep 2024
|
19 Sep 2024
Confirmation statement made on 16 September 2024 with no updates
|
|
|
19 Sep 2023
|
19 Sep 2023
Confirmation statement made on 16 September 2023 with no updates
|
|
|
16 Sep 2022
|
16 Sep 2022
Confirmation statement made on 16 September 2022 with updates
|
|
|
06 Jan 2022
|
06 Jan 2022
Confirmation statement made on 2 January 2022 with no updates
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 2 January 2021 with no updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Registered office address changed from Suite F15, the Business Centre Cardiff House Priority Business Park Barry CF63 2AW Wales to Suite G2 the Business Centre Cardiff House, Cardiff Road Barry Vale of Glamorgan CF63 2AW on 2 November 2020
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 2 January 2020 with updates
|
|
|
09 May 2019
|
09 May 2019
Statement of capital following an allotment of shares on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Cessation of Victoria Lewis as a person with significant control on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Notification of Olive Mayled as a person with significant control on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Termination of appointment of Victoria Susan Lewis as a director on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Notification of Barry Frederick Mayled as a person with significant control on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Appointment of Mrs Olive Mayled as a director on 3 May 2019
|
|
|
03 May 2019
|
03 May 2019
Appointment of Mr Barry Frederick Mayled as a director on 3 May 2019
|
|
|
02 May 2019
|
02 May 2019
Registered office address changed from Cottage Farm Michaelston Le Pit Dinas Powys CF64 4HE to Suite F15, the Business Centre Cardiff House Priority Business Park Barry CF63 2AW on 2 May 2019
|
|
|
23 Jan 2019
|
23 Jan 2019
Confirmation statement made on 2 January 2019 with no updates
|