|
|
11 Nov 2025
|
11 Nov 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Registered office address changed from 13 Starling Walk Penallta Hengoed CF82 6BH Wales to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 3 October 2025
|
|
|
03 Oct 2025
|
03 Oct 2025
Appointment of a voluntary liquidator
|
|
|
03 Oct 2025
|
03 Oct 2025
Resolutions
|
|
|
03 Oct 2025
|
03 Oct 2025
Statement of affairs
|
|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 6 March 2024 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Confirmation statement made on 6 March 2023 with updates
|
|
|
13 Sep 2022
|
13 Sep 2022
Amended micro company accounts made up to 31 August 2020
|
|
|
29 Apr 2022
|
29 Apr 2022
Confirmation statement made on 6 March 2022 with no updates
|
|
|
08 Nov 2021
|
08 Nov 2021
Registered office address changed from 15 Osprey Drive Penallta Ystrad Mynach CF82 6BA United Kingdom to 13 Starling Walk Penallta Hengoed CF82 6BH on 8 November 2021
|
|
|
11 May 2021
|
11 May 2021
Confirmation statement made on 6 March 2021 with no updates
|
|
|
05 Apr 2020
|
05 Apr 2020
Confirmation statement made on 6 March 2020 with no updates
|
|
|
07 Mar 2019
|
07 Mar 2019
Change of details for Mr Damien Michael Smith as a person with significant control on 31 August 2018
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 6 March 2019 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Appointment of Jodie Louise Smith as a director on 31 August 2018
|
|
|
06 Mar 2019
|
06 Mar 2019
Notification of Jodie Louise Smith as a person with significant control on 31 August 2018
|