|
|
29 Aug 2025
|
29 Aug 2025
Director's details changed for Mr Christopher Anthony Hayes on 28 August 2025
|
|
|
28 Aug 2025
|
28 Aug 2025
Registered office address changed from Unit F Upper Boat Business Centre Pontypridd CF37 5BP Wales to Excalibur House Priory Drive Langstone Newport NP18 2HJ on 28 August 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Certificate of change of name
|
|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 20 July 2025 with updates
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 20 July 2024 with no updates
|
|
|
12 Mar 2024
|
12 Mar 2024
Notification of Matthew Robert Epps as a person with significant control on 20 July 2021
|
|
|
24 Jan 2024
|
24 Jan 2024
Registered office address changed from Unit 3 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR Wales to Unit F Upper Boat Business Centre Pontypridd CF37 5BP on 24 January 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Director's details changed for Mr Matthew Robert Epps on 4 January 2024
|
|
|
04 Jan 2024
|
04 Jan 2024
Director's details changed for Mrs Lisa Marie Epps on 4 January 2024
|
|
|
04 Aug 2023
|
04 Aug 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
09 May 2023
|
09 May 2023
Registered office address changed from Unit 5.09 the Shell Store Canary Drive Skylon Park Hereford HR2 6SR Wales to Unit 3 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 9 May 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Registration of charge 135206200001, created on 31 January 2023
|
|
|
31 Jan 2023
|
31 Jan 2023
Director's details changed for Mr Matthew Robert Epps on 31 January 2023
|
|
|
31 Jan 2023
|
31 Jan 2023
Director's details changed for Lisa Marie Epps on 31 January 2023
|
|
|
25 Oct 2022
|
25 Oct 2022
Registered office address changed from Unit P3 Capital Business Park Cardiff CF3 2PU United Kingdom to Unit 5.09 the Shell Store Canary Drive Skylon Park Hereford HR2 6SR on 25 October 2022
|
|
|
23 Sep 2022
|
23 Sep 2022
Current accounting period extended from 31 December 2021 to 31 December 2022
|
|
|
05 Aug 2022
|
05 Aug 2022
Confirmation statement made on 20 July 2022 with updates
|
|
|
24 Jun 2022
|
24 Jun 2022
Director's details changed for Mr Matthew Robert Epps on 24 June 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Director's details changed for Lisa Marie Epps on 24 June 2022
|
|
|
24 Jun 2022
|
24 Jun 2022
Director's details changed for Mr Matthew Robert Epps on 24 June 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
Registered office address changed from 1 Old Barry Road Penarth CF64 2NR United Kingdom to Unit P3 Capital Business Park Cardiff CF3 2PU on 28 April 2022
|