|
|
27 Sep 2025
|
27 Sep 2025
Previous accounting period shortened from 27 December 2024 to 26 December 2024
|
|
|
22 Sep 2025
|
22 Sep 2025
Confirmation statement made on 12 August 2025 with no updates
|
|
|
28 Sep 2024
|
28 Sep 2024
Previous accounting period shortened from 28 December 2023 to 27 December 2023
|
|
|
31 Aug 2024
|
31 Aug 2024
Confirmation statement made on 12 August 2024 with no updates
|
|
|
29 Sep 2023
|
29 Sep 2023
Previous accounting period shortened from 29 December 2022 to 28 December 2022
|
|
|
06 Sep 2023
|
06 Sep 2023
Confirmation statement made on 12 August 2023 with no updates
|
|
|
24 Jan 2023
|
24 Jan 2023
Amended total exemption full accounts made up to 29 December 2021
|
|
|
30 Sep 2022
|
30 Sep 2022
Previous accounting period shortened from 30 December 2021 to 29 December 2021
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 12 August 2022 with no updates
|
|
|
07 Dec 2021
|
07 Dec 2021
Certificate of change of name
|
|
|
21 Sep 2021
|
21 Sep 2021
Previous accounting period shortened from 31 December 2020 to 30 December 2020
|
|
|
07 Sep 2021
|
07 Sep 2021
Confirmation statement made on 12 August 2021 with no updates
|
|
|
14 Jul 2021
|
14 Jul 2021
Appointment of Mr Robert Edmund Rabaiotti as a secretary on 7 July 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Registration of charge 115138420007, created on 19 March 2021
|
|
|
19 Mar 2021
|
19 Mar 2021
Satisfaction of charge 115138420004 in full
|
|
|
19 Mar 2021
|
19 Mar 2021
Satisfaction of charge 115138420005 in full
|
|
|
22 Sep 2020
|
22 Sep 2020
Confirmation statement made on 12 August 2020 with updates
|
|
|
02 Jun 2020
|
02 Jun 2020
Director's details changed for Mr Dale Christopher Smith on 2 June 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Registered office address changed from 16 Bridge Street Kenfig Hill Bridgend CF33 6DD Wales to 1 the Portway Porthcawl Bridgend CF36 3XB on 2 June 2020
|