|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 28 January 2026 with no updates
|
|
|
11 Feb 2025
|
11 Feb 2025
Confirmation statement made on 28 January 2025 with no updates
|
|
|
10 Feb 2024
|
10 Feb 2024
Confirmation statement made on 28 January 2024 with no updates
|
|
|
11 Feb 2023
|
11 Feb 2023
Confirmation statement made on 28 January 2023 with no updates
|
|
|
11 Feb 2022
|
11 Feb 2022
Confirmation statement made on 28 January 2022 with no updates
|
|
|
11 Mar 2021
|
11 Mar 2021
Confirmation statement made on 28 January 2021 with no updates
|
|
|
09 Feb 2020
|
09 Feb 2020
Confirmation statement made on 28 January 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Change of details for Mrs Maria Toth-Hanzel as a person with significant control on 17 September 2019
|
|
|
19 Sep 2019
|
19 Sep 2019
Registered office address changed from 21 Alameda Mews Monmouth NP25 5FB Wales to 38 Captains's Walk Clevedon Road Llanrumney Cardiff CF3 4BE on 19 September 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Confirmation statement made on 28 January 2019 with no updates
|
|
|
29 Jan 2018
|
29 Jan 2018
Confirmation statement made on 29 January 2018 with no updates
|
|
|
10 Jan 2018
|
10 Jan 2018
Registered office address changed from 57 Wilroy Gardens Southampton Hampshire SO16 9WF to 21 Alameda Mews Monmouth NP25 5FB on 10 January 2018
|
|
|
12 Feb 2017
|
12 Feb 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
|
|
|
23 Feb 2016
|
23 Feb 2016
Director's details changed for Ms Maria Toth-Hanzel on 1 February 2016
|