|
|
14 Nov 2025
|
14 Nov 2025
Registered office address changed from Bonvilston Cottage Bonvilston Cardiff CF5 6TR Wales to The Seymour Hassobury Farnham Bishop's Stortford CM23 1JR on 14 November 2025
|
|
|
11 Sep 2025
|
11 Sep 2025
Confirmation statement made on 6 September 2025 with no updates
|
|
|
16 Sep 2024
|
16 Sep 2024
Confirmation statement made on 6 September 2024 with no updates
|
|
|
10 Oct 2023
|
10 Oct 2023
Confirmation statement made on 6 September 2023 with no updates
|
|
|
06 Sep 2022
|
06 Sep 2022
Confirmation statement made on 6 September 2022 with no updates
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 1 October 2021 with no updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Registered office address changed from 20 Mizen Way Mizen Way Cobham Surrey KT11 2RH England to Bonvilston Cottage Bonvilston Cardiff CF5 6TR on 6 August 2021
|
|
|
11 Nov 2020
|
11 Nov 2020
Confirmation statement made on 11 November 2020 with updates
|
|
|
16 Apr 2020
|
16 Apr 2020
Statement of capital following an allotment of shares on 31 March 2020
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 20 November 2019 with no updates
|
|
|
28 Nov 2019
|
28 Nov 2019
Appointment of Mrs Jacqueline Martha Fulgoni as a director on 1 November 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Registered office address changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF to 20 Mizen Way Mizen Way Cobham Surrey KT11 2RH on 28 November 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Change of details for Mr Mario Anthony James Fulgoni as a person with significant control on 1 September 2016
|
|
|
30 Dec 2018
|
30 Dec 2018
Confirmation statement made on 20 November 2018 with no updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 20 November 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
|