|
|
10 Nov 2025
|
10 Nov 2025
Director's details changed for Mrs Caroline Breen Cooksley on 30 October 2025
|
|
|
22 Oct 2025
|
22 Oct 2025
Confirmation statement made on 12 October 2025 with no updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 12 October 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 12 October 2023 with no updates
|
|
|
22 Nov 2022
|
22 Nov 2022
Confirmation statement made on 12 October 2022 with no updates
|
|
|
14 Oct 2021
|
14 Oct 2021
Confirmation statement made on 12 October 2021 with no updates
|
|
|
15 Jan 2021
|
15 Jan 2021
Confirmation statement made on 12 October 2020 with no updates
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 12 October 2019 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA Wales to Wenvoe Manor Port Road Wenvoe Cardiff CF5 6AD on 3 June 2019
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 12 October 2018 with updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Notification of a person with significant control statement
|
|
|
22 Oct 2018
|
22 Oct 2018
Cessation of Andrew Cooksley as a person with significant control on 20 November 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Registered office address changed from Radnor House Greenwood Close Pontprennau Cardiff CF23 8AA Wales to Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA on 7 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Registered office address changed from Bpu Ltd Chartered Accountants Greenwood Close Pontprennau Cardiff CF23 8AA United Kingdom to Radnor House Greenwood Close Pontprennau Cardiff CF23 8AA on 6 November 2017
|
|
|
13 Oct 2017
|
13 Oct 2017
Incorporation
|