|
|
16 Mar 2026
|
16 Mar 2026
Registration of charge 104269600003, created on 5 March 2026
|
|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 21 July 2025 with no updates
|
|
|
23 Aug 2024
|
23 Aug 2024
Confirmation statement made on 21 July 2024 with no updates
|
|
|
18 Sep 2023
|
18 Sep 2023
Confirmation statement made on 21 July 2023 with no updates
|
|
|
07 Nov 2022
|
07 Nov 2022
Notification of James Stuart Coopey as a person with significant control on 13 October 2018
|
|
|
24 Aug 2022
|
24 Aug 2022
Confirmation statement made on 21 July 2022 with no updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 21 July 2021 with no updates
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
18 Nov 2020
|
18 Nov 2020
Satisfaction of charge 104269600001 in full
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 21 July 2020 with no updates
|
|
|
29 Jul 2020
|
29 Jul 2020
Registration of charge 104269600002, created on 21 July 2020
|
|
|
10 Sep 2019
|
10 Sep 2019
Registered office address changed from 6C Maes-Y-Coed Road Cardiff CF14 4HA Wales to 6C Chiltern Close Llanishen Cardiff CF14 5DL on 10 September 2019
|
|
|
19 Aug 2019
|
19 Aug 2019
Confirmation statement made on 21 July 2019 with updates
|
|
|
19 Aug 2019
|
19 Aug 2019
Registered office address changed from 20 Nightingale Lane Bromley BR1 2SB England to 6C Maes-Y-Coed Road Cardiff CF14 4HA on 19 August 2019
|
|
|
27 Nov 2018
|
27 Nov 2018
Appointment of Mr James Stuart Coopey as a director on 14 November 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 21 July 2018 with no updates
|