|
|
16 Mar 2026
|
16 Mar 2026
Registration of charge 104269280003, created on 5 March 2026
|
|
|
16 Nov 2025
|
16 Nov 2025
Confirmation statement made on 12 October 2025 with no updates
|
|
|
20 Dec 2024
|
20 Dec 2024
Confirmation statement made on 12 October 2024 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
26 Sep 2022
|
26 Sep 2022
Notification of James Coopey as a person with significant control on 1 August 2019
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Confirmation statement made on 12 October 2020 with no updates
|
|
|
18 Nov 2020
|
18 Nov 2020
Satisfaction of charge 104269280001 in full
|
|
|
27 Jul 2020
|
27 Jul 2020
Registration of charge 104269280002, created on 21 July 2020
|
|
|
02 Jan 2020
|
02 Jan 2020
Registration of charge 104269280001, created on 23 December 2019
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from , 6C Chiltern Close, Llanishen, Cardiff, CF14 5DL, Wales to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 9 September 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from , 6C Chiltern Close, Llanishen, Cardiff, CF14 5DL, Wales to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 9 September 2019
|
|
|
09 Sep 2019
|
09 Sep 2019
Registered office address changed from , 20 Nightingale Lane, Bromley, BR1 2SB, England to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 9 September 2019
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 12 October 2018 with updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Appointment of Mr James Stuart Coopey as a director on 26 October 2018
|