|
|
20 Mar 2024
|
20 Mar 2024
Compulsory strike-off action has been suspended
|
|
|
27 Feb 2024
|
27 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2023
|
02 Jan 2023
Confirmation statement made on 5 December 2022 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 5 December 2021 with no updates
|
|
|
02 Jan 2021
|
02 Jan 2021
Confirmation statement made on 5 December 2020 with no updates
|
|
|
27 Dec 2019
|
27 Dec 2019
Confirmation statement made on 5 December 2019 with no updates
|
|
|
10 Oct 2019
|
10 Oct 2019
Registration of charge 093431190002, created on 8 October 2019
|
|
|
09 Oct 2019
|
09 Oct 2019
Registration of charge 093431190001, created on 8 October 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Termination of appointment of Andrew Morgan as a director on 25 June 2019
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 5 December 2018 with no updates
|
|
|
11 Dec 2017
|
11 Dec 2017
Confirmation statement made on 5 December 2017 with no updates
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 5 December 2016 with updates
|
|
|
19 Nov 2016
|
19 Nov 2016
Appointment of Mr Andrew Morgan as a director on 19 November 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
|
|
|
23 Sep 2015
|
23 Sep 2015
Registered office address changed from 15 Nevill Street Abergavenny Gwent NP7 5AA Wales to Fairways Pendine Carmarthen Dyfed SA33 4PA on 23 September 2015
|
|
|
10 Mar 2015
|
10 Mar 2015
Registered office address changed from Fairways Pendine Carmarthen SA33 4PA United Kingdom to 15 Nevill Street Abergavenny Gwent NP7 5AA on 10 March 2015
|
|
|
05 Dec 2014
|
05 Dec 2014
Incorporation
|