|
|
12 Mar 2026
|
12 Mar 2026
Registration of charge 118092820008, created on 4 March 2026
|
|
|
27 Feb 2026
|
27 Feb 2026
Confirmation statement made on 5 February 2026 with no updates
|
|
|
29 Jul 2025
|
29 Jul 2025
Registration of charge 118092820007, created on 28 July 2025
|
|
|
13 Apr 2025
|
13 Apr 2025
Registration of charge 118092820006, created on 2 April 2025
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 5 February 2025 with no updates
|
|
|
01 Nov 2024
|
01 Nov 2024
Registration of charge 118092820005, created on 25 October 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Registration of charge 118092820003, created on 25 October 2024
|
|
|
29 Oct 2024
|
29 Oct 2024
Registration of charge 118092820004, created on 25 October 2024
|
|
|
15 Aug 2024
|
15 Aug 2024
Satisfaction of charge 118092820001 in full
|
|
|
07 Feb 2024
|
07 Feb 2024
Confirmation statement made on 5 February 2024 with no updates
|
|
|
03 May 2023
|
03 May 2023
Director's details changed for Mr Miles Langley Davies on 3 May 2023
|
|
|
03 May 2023
|
03 May 2023
Change of details for Mr Miles Langley Davies as a person with significant control on 3 May 2023
|
|
|
08 Feb 2023
|
08 Feb 2023
Confirmation statement made on 5 February 2023 with no updates
|
|
|
28 Jul 2022
|
28 Jul 2022
Registered office address changed from 18 Windsor Place Cardiff CF10 3BY United Kingdom to Suite 6, 13 st. Andrews Crescent Cardiff CF10 3DB on 28 July 2022
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 5 February 2022 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Registration of charge 118092820001, created on 26 January 2022
|
|
|
03 Feb 2022
|
03 Feb 2022
Registration of charge 118092820002, created on 26 January 2022
|
|
|
09 Feb 2021
|
09 Feb 2021
Confirmation statement made on 5 February 2021 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|