|
|
07 Apr 2026
|
07 Apr 2026
Registered office address changed from Caspian Point One, Caspian Point One, Pierhead Street, Cardiff CF10 4DQ Wales to Coal House 10 Dumfries Place Cardiff CF10 3RJ on 7 April 2026
|
|
|
16 Dec 2025
|
16 Dec 2025
Confirmation statement made on 12 November 2025 with no updates
|
|
|
17 Dec 2024
|
17 Dec 2024
Confirmation statement made on 12 November 2024 with no updates
|
|
|
17 Jan 2024
|
17 Jan 2024
Confirmation statement made on 12 November 2023 with no updates
|
|
|
06 Jan 2023
|
06 Jan 2023
Confirmation statement made on 12 November 2022 with updates
|
|
|
08 Jan 2022
|
08 Jan 2022
Resolutions
|
|
|
07 Jan 2022
|
07 Jan 2022
Statement of capital following an allotment of shares on 22 December 2021
|
|
|
04 Jan 2022
|
04 Jan 2022
Notification of Magne Jordanger as a person with significant control on 21 December 2021
|
|
|
04 Jan 2022
|
04 Jan 2022
Cessation of Acuity Secretaries Limited as a person with significant control on 21 December 2021
|
|
|
04 Jan 2022
|
04 Jan 2022
Registered office address changed from C/O Acuity Law Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom to Caspian Point One, Caspian Point One, Pierhead Street, Cardiff CF10 4DQ on 4 January 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 12 November 2021 with no updates
|
|
|
03 Dec 2021
|
03 Dec 2021
Termination of appointment of Stephen Richard Berry as a director on 3 December 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Appointment of Mr Cato Syversen as a director on 3 December 2021
|
|
|
03 Dec 2021
|
03 Dec 2021
Appointment of Ms Carys Wyn Hughes as a director on 3 December 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 12 November 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Current accounting period extended from 30 November 2020 to 31 December 2020
|
|
|
13 Nov 2019
|
13 Nov 2019
Incorporation
|