|
|
07 Apr 2026
|
07 Apr 2026
First Gazette notice for voluntary strike-off
|
|
|
30 Mar 2026
|
30 Mar 2026
Application to strike the company off the register
|
|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 8 February 2026 with updates
|
|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed from S10, Caerleon House Mamhilad Park Estate Pontypool NP4 0XX Wales to 4C Greenmeadow Springs Business Park Village Way Cardiff CF15 7NE on 1 December 2025
|
|
|
14 Feb 2025
|
14 Feb 2025
Confirmation statement made on 8 February 2025 with no updates
|
|
|
02 May 2024
|
02 May 2024
Registered office address changed from Raleigh House Langstone Park Langstone Newport NP18 2LH Wales to S10, Caerleon House Mamhilad Park Estate Pontypool NP4 0XX on 2 May 2024
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 8 February 2024 with no updates
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 8 February 2023 with no updates
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 8 February 2022 with no updates
|
|
|
18 Mar 2021
|
18 Mar 2021
Confirmation statement made on 8 February 2021 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 8 February 2020 with no updates
|
|
|
23 Dec 2019
|
23 Dec 2019
Notification of Nathan Iestyn Bowles as a person with significant control on 31 March 2018
|
|
|
23 Dec 2019
|
23 Dec 2019
Cessation of Joel Francis Hope-Bell as a person with significant control on 31 March 2018
|
|
|
27 Feb 2019
|
27 Feb 2019
Confirmation statement made on 8 February 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to Raleigh House Langstone Park Langstone Newport NP18 2LH on 4 September 2018
|
|
|
30 Aug 2018
|
30 Aug 2018
Termination of appointment of Joel Francis Hope-Bell as a director on 21 May 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Appointment of Mr Nathan Bowles as a director on 28 July 2018
|