|
|
24 Apr 2025
|
24 Apr 2025
Confirmation statement made on 22 April 2025 with no updates
|
|
|
22 Oct 2024
|
22 Oct 2024
Director's details changed for Mr Luther Ashley Phillips on 10 October 2024
|
|
|
22 Oct 2024
|
22 Oct 2024
Director's details changed for Ms Sabrina Morenike Moore on 24 June 2021
|
|
|
28 Jun 2024
|
28 Jun 2024
Registered office address changed from 3 Upland Drive Trelewis CF46 6FB United Kingdom to Unit 7 Wern Trading Estate Rogerstone Newport NP10 9FQ on 28 June 2024
|
|
|
03 May 2024
|
03 May 2024
Confirmation statement made on 22 April 2024 with no updates
|
|
|
29 May 2023
|
29 May 2023
Confirmation statement made on 22 April 2023 with no updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Registration of charge 109933960010, created on 15 September 2022
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 22 April 2022 with updates
|
|
|
20 Apr 2022
|
20 Apr 2022
Registration of charge 109933960009, created on 1 April 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Registration of charge 109933960007, created on 25 February 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Registration of charge 109933960008, created on 25 February 2022
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 4 February 2022 with updates
|
|
|
08 Jul 2021
|
08 Jul 2021
Registration of charge 109933960006, created on 30 June 2021
|
|
|
22 Jan 2021
|
22 Jan 2021
Confirmation statement made on 22 January 2021 with updates
|
|
|
22 Jan 2021
|
22 Jan 2021
Director's details changed for Mr Jonathan Elfan Rees on 23 April 2019
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Registration of charge 109933960005, created on 20 March 2020
|
|
|
10 Oct 2019
|
10 Oct 2019
Confirmation statement made on 26 September 2019 with updates
|
|
|
03 Oct 2019
|
03 Oct 2019
Registration of charge 109933960004, created on 25 September 2019
|