|
|
05 Feb 2026
|
05 Feb 2026
Confirmation statement made on 20 January 2026 with no updates
|
|
|
23 Jan 2025
|
23 Jan 2025
Confirmation statement made on 20 January 2025 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Confirmation statement made on 20 January 2024 with no updates
|
|
|
20 Sep 2023
|
20 Sep 2023
Termination of appointment of Jeremy David Isaac as a director on 20 September 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 20 January 2023 with no updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Confirmation statement made on 20 January 2022 with updates
|
|
|
17 Mar 2022
|
17 Mar 2022
Registered office address changed from Rooms 7 & 8 Connies House Rhymney River Bridge Road Cardiff South Glamorgan CF23 9AF to Connies House Rhymney River Bridge Road Cardiff Cardiff CF23 9AF on 17 March 2022
|
|
|
08 Jan 2022
|
08 Jan 2022
Cancellation of shares. Statement of capital on 15 December 2021
|
|
|
08 Jan 2022
|
08 Jan 2022
Purchase of own shares.
|
|
|
31 Dec 2021
|
31 Dec 2021
Cancellation of shares. Statement of capital on 15 December 2021
|
|
|
31 Dec 2021
|
31 Dec 2021
Purchase of own shares.
|
|
|
15 Dec 2021
|
15 Dec 2021
Termination of appointment of Nicola Jayne Rylett-Jones as a director on 15 December 2021
|
|
|
15 Dec 2021
|
15 Dec 2021
Cessation of Nicola Jayne Rylett-Jones as a person with significant control on 15 December 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Notification of Nicola Jayne Rylett-Jones as a person with significant control on 29 March 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Notification of Melanie Jones as a person with significant control on 29 March 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Notification of Jane Frances Laferla as a person with significant control on 25 March 2021
|
|
|
29 Mar 2021
|
29 Mar 2021
Withdrawal of a person with significant control statement on 29 March 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Registered office address changed from Ty Lorrall Cardiff Road St. Fagans Cardiff CF5 6EB Wales to Rooms 7 & 8 Connies House Rhymney River Bridge Road Cardiff South Glamorgan CF23 9AF on 4 February 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Incorporation
|