|
|
12 Feb 2026
|
12 Feb 2026
Confirmation statement made on 14 December 2025 with no updates
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 14 December 2024 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 14 December 2023 with no updates
|
|
|
24 Nov 2023
|
24 Nov 2023
Registration of charge 126826480004, created on 24 November 2023
|
|
|
11 Jul 2023
|
11 Jul 2023
Registered office address changed from 1 Maseycelyn Pontycapel Road Cefn Coed Merthyr Tydfil CF48 2RA Wales to 54 Lakeside Gardens Merthyr Tydfil CF48 1EW on 11 July 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Confirmation statement made on 14 December 2022 with no updates
|
|
|
02 Jan 2022
|
02 Jan 2022
Confirmation statement made on 14 December 2021 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Registered office address changed from 17 Anthony Hill Court Pentrebach Merthyr Tydfil CF48 4AZ Wales to 1 Maseycelyn Pontycapel Road Cefn Coed Merthyr Tydfil CF48 2RA on 1 September 2021
|
|
|
04 Jun 2021
|
04 Jun 2021
Registration of charge 126826480003, created on 3 June 2021
|
|
|
01 Feb 2021
|
01 Feb 2021
Appointment of Mr Matthew James Morgan as a director on 1 January 2021
|
|
|
11 Jan 2021
|
11 Jan 2021
Registration of charge 126826480002, created on 11 January 2021
|
|
|
14 Dec 2020
|
14 Dec 2020
Confirmation statement made on 14 December 2020 with updates
|
|
|
14 Dec 2020
|
14 Dec 2020
Change of details for Mr Matthew Paul Cope as a person with significant control on 14 December 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Notification of Matthew James Morgan as a person with significant control on 14 December 2020
|
|
|
14 Dec 2020
|
14 Dec 2020
Registration of charge 126826480001, created on 4 December 2020
|
|
|
19 Jun 2020
|
19 Jun 2020
Incorporation
|