|
|
17 Mar 2026
|
17 Mar 2026
Voluntary strike-off action has been suspended
|
|
|
03 Feb 2026
|
03 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
27 Jan 2026
|
27 Jan 2026
Application to strike the company off the register
|
|
|
19 Aug 2025
|
19 Aug 2025
Confirmation statement made on 19 August 2025 with updates
|
|
|
14 Aug 2025
|
14 Aug 2025
Change of details for Miss Jade Lewis as a person with significant control on 12 July 2025
|
|
|
10 Aug 2025
|
10 Aug 2025
Director's details changed for Miss Jade Lewis on 12 July 2025
|
|
|
29 Aug 2024
|
29 Aug 2024
Confirmation statement made on 19 August 2024 with no updates
|
|
|
20 Aug 2023
|
20 Aug 2023
Confirmation statement made on 19 August 2023 with no updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 19 August 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 19 August 2021 with no updates
|
|
|
09 Aug 2020
|
09 Aug 2020
Confirmation statement made on 7 August 2020 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 7 August 2019 with updates
|
|
|
06 Aug 2019
|
06 Aug 2019
Director's details changed for Miss Jade Lewis on 6 August 2019
|
|
|
06 Aug 2019
|
06 Aug 2019
Director's details changed for Mr Nathan Phillip Rawcliffe on 6 August 2019
|
|
|
23 Feb 2019
|
23 Feb 2019
Registered office address changed from 44 Bailey Street Newport NP20 4DJ Wales to 10 Cedar Wood Drive Rogerstone Newport NP10 9JR on 23 February 2019
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 19 September 2018 with no updates
|
|
|
02 May 2018
|
02 May 2018
Registered office address changed from Regus House Malthouse Avenue, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RU Wales to 44 Bailey Street Newport NP20 4DJ on 2 May 2018
|