|
|
20 Mar 2025
|
20 Mar 2025
Confirmation statement made on 11 February 2025 with no updates
|
|
|
24 Sep 2024
|
24 Sep 2024
Registered office address changed from 15 Stuart Terrace Talbot Green Pontyclun Rct CF72 8AA Wales to Nightingale House Main Road Church Village Pontypridd CF38 1RN on 24 September 2024
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 11 February 2024 with no updates
|
|
|
23 Mar 2023
|
23 Mar 2023
Confirmation statement made on 11 February 2023 with updates
|
|
|
13 Dec 2022
|
13 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 11 February 2022 with updates
|
|
|
06 Aug 2021
|
06 Aug 2021
Previous accounting period shortened from 28 February 2021 to 30 November 2020
|
|
|
06 Aug 2021
|
06 Aug 2021
Registered office address changed from Tickton Lodge 8 Bellevue Road Clevedon BS21 7NR England to 15 Stuart Terrace Talbot Green Pontyclun Rct CF72 8AA on 6 August 2021
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 11 February 2021 with no updates
|
|
|
30 Oct 2020
|
30 Oct 2020
Director's details changed for Mr Graeson John Clarke on 29 October 2020
|
|
|
30 Oct 2020
|
30 Oct 2020
Change of details for Mr Graeson John Clarke as a person with significant control on 29 October 2020
|
|
|
30 Oct 2020
|
30 Oct 2020
Registered office address changed from Kings Weston Lane St. Andrews Road Avonmouth Bristol BS11 9BY England to Tickton Lodge 8 Bellevue Road Clevedon BS21 7NR on 30 October 2020
|
|
|
12 Feb 2020
|
12 Feb 2020
Incorporation
|