|
|
22 Sep 2025
|
22 Sep 2025
Confirmation statement made on 16 August 2025 with no updates
|
|
|
16 Aug 2024
|
16 Aug 2024
Confirmation statement made on 16 August 2024 with no updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Confirmation statement made on 16 August 2023 with no updates
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 16 August 2022 with no updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Director's details changed for Ms Tracy Doris Bevan on 13 June 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Change of details for Ms Tracy Doris Bevan as a person with significant control on 13 June 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Change of details for Mr Peter Desmond Bevan as a person with significant control on 13 June 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Director's details changed for Mr Peter Desmond Bevan on 13 June 2022
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 16 August 2021 with no updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 16 August 2020 with no updates
|
|
|
04 Dec 2019
|
04 Dec 2019
Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 30 Forge Road Port Talbot SA13 1NU on 4 December 2019
|
|
|
30 Aug 2019
|
30 Aug 2019
Confirmation statement made on 16 August 2019 with no updates
|
|
|
30 Aug 2018
|
30 Aug 2018
Confirmation statement made on 16 August 2018 with no updates
|
|
|
03 Jul 2018
|
03 Jul 2018
Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 3 July 2018
|
|
|
09 Oct 2017
|
09 Oct 2017
Confirmation statement made on 16 August 2017 with no updates
|
|
|
09 Oct 2017
|
09 Oct 2017
Registered office address changed from The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY to 112 Walter Road Swansea SA1 5QQ on 9 October 2017
|