|
|
04 Mar 2026
|
04 Mar 2026
Confirmation statement made on 20 February 2026 with updates
|
|
|
04 Mar 2026
|
04 Mar 2026
Director's details changed for Mr Stephen Paul Cambray on 19 February 2026
|
|
|
04 Mar 2026
|
04 Mar 2026
Change of details for Mr Stephen Paul Cambray as a person with significant control on 19 February 2026
|
|
|
23 Apr 2025
|
23 Apr 2025
Confirmation statement made on 20 February 2025 with no updates
|
|
|
17 Apr 2024
|
17 Apr 2024
Confirmation statement made on 20 February 2024 with no updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Confirmation statement made on 20 February 2023 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 20 February 2022 with no updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 20 February 2021 with no updates
|
|
|
26 Jun 2021
|
26 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2020
|
05 Mar 2020
Confirmation statement made on 20 February 2020 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Registered office address changed from 50 Cedar Wood Drive Rogerstone Newport South Wales NP10 9JR to 1a Melbourne Way Newport NP20 3RE on 3 June 2019
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 20 February 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 20 February 2018 with no updates
|
|
|
10 Mar 2017
|
10 Mar 2017
Confirmation statement made on 20 February 2017 with updates
|