|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 1 July 2025 with no updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 1 July 2024 with no updates
|
|
|
04 Sep 2023
|
04 Sep 2023
Confirmation statement made on 1 July 2023 with no updates
|
|
|
15 Jul 2022
|
15 Jul 2022
Confirmation statement made on 1 July 2022 with no updates
|
|
|
18 Jul 2021
|
18 Jul 2021
Confirmation statement made on 1 July 2021 with no updates
|
|
|
03 Jun 2021
|
03 Jun 2021
Registered office address changed from 3 Delfryn Miskin Pontyclun CF72 8SS Wales to 10 Crofta Lisvane Cardiff CF14 0EW on 3 June 2021
|
|
|
23 Mar 2021
|
23 Mar 2021
Director's details changed for Mr Christopher John Curtis on 16 March 2021
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 1 July 2020 with updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Director's details changed for Mr Christopher John Curtis on 20 February 2020
|
|
|
01 May 2020
|
01 May 2020
Registered office address changed from Tabor House Dinas Cross Newport Pembrokeshire SA42 0XG Wales to 3 Delfryn Miskin Pontyclun CF72 8SS on 1 May 2020
|
|
|
01 May 2020
|
01 May 2020
Termination of appointment of Duncan Arthur Morane-Griffiths as a director on 1 May 2020
|
|
|
01 May 2020
|
01 May 2020
Cessation of Duncan Arthur Morane Griffiths as a person with significant control on 1 May 2020
|
|
|
01 May 2020
|
01 May 2020
Notification of Chris Curtis as a person with significant control on 1 April 2020
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 1 July 2019 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Registered office address changed from Tabor House Dinas Cross Newpoprt Pembroekshire SA42 0XG Wales to Tabor House Dinas Cross Newport Pembrokeshire SA42 0XG on 4 July 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Appointment of Mr Christopher John Curtis as a director on 23 April 2019
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 1 July 2018 with no updates
|