|
|
19 Feb 2026
|
19 Feb 2026
Confirmation statement made on 19 February 2026 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Change of details for Mr Gareth Richard Summerhayes as a person with significant control on 11 March 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Change of details for Mrs Alice Margaret Summerhayes as a person with significant control on 11 March 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Director's details changed for Mr Gareth Richard Summerhayes on 11 March 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Director's details changed for Mrs Alice Margaret Summerhayes on 11 March 2025
|
|
|
11 Mar 2025
|
11 Mar 2025
Registered office address changed from 36 Cherry Tree Close Bedwas Caerphilly Mid Glamorgan CF83 8HB Wales to Taliesin Derwyn Las Bedwas Caerphilly CF83 8HS on 11 March 2025
|
|
|
24 Feb 2025
|
24 Feb 2025
Confirmation statement made on 19 February 2025 with no updates
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 19 February 2024 with no updates
|
|
|
20 Feb 2023
|
20 Feb 2023
Confirmation statement made on 19 February 2023 with no updates
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 19 February 2022 with updates
|
|
|
26 Aug 2021
|
26 Aug 2021
Notification of Gareth Richard Summerhayes as a person with significant control on 27 July 2021
|
|
|
26 Aug 2021
|
26 Aug 2021
Cessation of Sian Elizabeth Moses as a person with significant control on 27 July 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Appointment of Mr Gareth Richard Summerhayes as a director on 27 July 2021
|
|
|
05 Aug 2021
|
05 Aug 2021
Termination of appointment of Sian Elizabeth Moses as a director on 27 July 2021
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 19 February 2021 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Incorporation
|