|
|
16 Oct 2025
|
16 Oct 2025
Confirmation statement made on 10 October 2025 with no updates
|
|
|
04 Nov 2024
|
04 Nov 2024
Confirmation statement made on 10 October 2024 with no updates
|
|
|
24 Jul 2024
|
24 Jul 2024
Registration of charge 110080950001, created on 23 July 2024
|
|
|
18 Apr 2024
|
18 Apr 2024
Registered office address changed from Unit 13B Ipswich Road Cardiff CF23 9AQ Wales to 46-48 Station Road Llanishen Cardiff CF14 5LU on 18 April 2024
|
|
|
20 Jan 2024
|
20 Jan 2024
Compulsory strike-off action has been discontinued
|
|
|
19 Jan 2024
|
19 Jan 2024
Confirmation statement made on 10 October 2023 with updates
|
|
|
19 Jan 2024
|
19 Jan 2024
Notification of Andrew Driscoll as a person with significant control on 10 October 2023
|
|
|
19 Jan 2024
|
19 Jan 2024
Director's details changed for Mr Andrew Driscoll on 19 January 2024
|
|
|
19 Jan 2024
|
19 Jan 2024
Director's details changed for Mr Andrew Driscoll on 1 August 2023
|
|
|
19 Jan 2024
|
19 Jan 2024
Withdrawal of a person with significant control statement on 19 January 2024
|
|
|
13 Jan 2024
|
13 Jan 2024
Compulsory strike-off action has been suspended
|
|
|
02 Jan 2024
|
02 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 10 October 2022 with updates
|
|
|
12 Oct 2021
|
12 Oct 2021
Confirmation statement made on 10 October 2021 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Registered office address changed from 35 st. Fagans Rise Cardiff CF5 3EZ Wales to Unit 13B Ipswich Road Cardiff CF23 9AQ on 21 April 2021
|
|
|
16 Oct 2020
|
16 Oct 2020
Confirmation statement made on 10 October 2020 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 10 October 2019 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Registered office address changed from 11 Evans Street Barry CF62 8DU United Kingdom to 35 st. Fagans Rise Cardiff CF5 3EZ on 24 June 2019
|