|
|
22 Mar 2026
|
22 Mar 2026
Confirmation statement made on 14 March 2026 with updates
|
|
|
22 Mar 2026
|
22 Mar 2026
Change of details for Miss Sophie Anne Williams as a person with significant control on 1 March 2026
|
|
|
27 Mar 2025
|
27 Mar 2025
Confirmation statement made on 14 March 2025 with no updates
|
|
|
27 Nov 2024
|
27 Nov 2024
Director's details changed for Miss Sophie Anne Williams on 20 May 2022
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 14 March 2024 with no updates
|
|
|
17 May 2023
|
17 May 2023
Registered office address changed from Llys Deri Parc Pensarn Carmarthen SA31 2NF Wales to Chepstow House St. John Street Whitland SA34 0AN on 17 May 2023
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 14 March 2023 with no updates
|
|
|
28 Mar 2022
|
28 Mar 2022
Confirmation statement made on 14 March 2022 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Confirmation statement made on 14 March 2021 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 14 March 2020 with updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Notification of Sophie Anne Williams as a person with significant control on 1 April 2019
|
|
|
18 Feb 2020
|
18 Feb 2020
Appointment of Miss Sophie Anne Williams as a director on 1 April 2019
|
|
|
18 Feb 2020
|
18 Feb 2020
Termination of appointment of Chloe Hannah Williams as a director on 1 April 2019
|
|
|
18 Feb 2020
|
18 Feb 2020
Cessation of Chloe Hannah Williams as a person with significant control on 1 April 2019
|
|
|
12 Dec 2019
|
12 Dec 2019
Previous accounting period shortened from 31 March 2019 to 30 March 2019
|
|
|
29 May 2019
|
29 May 2019
Registered office address changed from Gwynne House 6 Quay Street Carmarthen SA31 3JX United Kingdom to Llys Deri Parc Pensarn Carmarthen SA31 2NF on 29 May 2019
|
|
|
27 Mar 2019
|
27 Mar 2019
Confirmation statement made on 14 March 2019 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Incorporation
|