|
|
18 Dec 2025
|
18 Dec 2025
Confirmation statement made on 28 October 2025 with updates
|
|
|
16 Dec 2025
|
16 Dec 2025
Notification of Miles Langley Davies as a person with significant control on 5 November 2024
|
|
|
16 Dec 2025
|
16 Dec 2025
Change of details for Jeffrey Ross Limited as a person with significant control on 5 November 2024
|
|
|
15 Dec 2025
|
15 Dec 2025
Change of details for Jeffrey Ross Limited as a person with significant control on 2 June 2021
|
|
|
29 Nov 2024
|
29 Nov 2024
Confirmation statement made on 28 October 2024 with no updates
|
|
|
17 Nov 2024
|
17 Nov 2024
Memorandum and Articles of Association
|
|
|
17 Nov 2024
|
17 Nov 2024
Resolutions
|
|
|
06 Nov 2024
|
06 Nov 2024
Change of share class name or designation
|
|
|
06 Nov 2024
|
06 Nov 2024
Statement of capital following an allotment of shares on 5 November 2024
|
|
|
06 Nov 2024
|
06 Nov 2024
Appointment of Mr Miles Langley Davies as a director on 5 November 2024
|
|
|
14 Nov 2023
|
14 Nov 2023
Confirmation statement made on 28 October 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 28 October 2022 with no updates
|
|
|
23 Nov 2021
|
23 Nov 2021
Confirmation statement made on 28 October 2021 with updates
|
|
|
12 Nov 2021
|
12 Nov 2021
Registration of charge 129828520001, created on 11 November 2021
|
|
|
12 Nov 2021
|
12 Nov 2021
Registration of charge 129828520002, created on 11 November 2021
|
|
|
02 Jun 2021
|
02 Jun 2021
Registered office address changed from 38 Wellfield Road Roath Cardiff CF24 3PB United Kingdom to Jeffrey Ross Limited C/O Desg Limited 11-13 Penhill Road Cardiff CF11 9PQ on 2 June 2021
|
|
|
29 Oct 2020
|
29 Oct 2020
Incorporation
|