|
|
24 Mar 2026
|
24 Mar 2026
Registration of charge 137251950005, created on 16 March 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Registration of charge 137251950002, created on 16 March 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Registration of charge 137251950003, created on 16 March 2026
|
|
|
18 Mar 2026
|
18 Mar 2026
Registration of charge 137251950004, created on 16 March 2026
|
|
|
03 Nov 2025
|
03 Nov 2025
Confirmation statement made on 3 November 2025 with updates
|
|
|
17 Jul 2025
|
17 Jul 2025
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff CF23 8HA United Kingdom to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 17 July 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Director's details changed for Mr Kevin Luke Jones on 16 July 2025
|
|
|
17 Jul 2025
|
17 Jul 2025
Director's details changed for Mr Andrew Peter Gregory on 16 July 2025
|
|
|
11 Jul 2025
|
11 Jul 2025
Resolutions
|
|
|
07 Jul 2025
|
07 Jul 2025
Cancellation of shares. Statement of capital on 11 May 2025
|
|
|
06 Jun 2025
|
06 Jun 2025
Director's details changed for Mr Luke Kevin Jones on 4 June 2025
|
|
|
19 Mar 2025
|
19 Mar 2025
Termination of appointment of Sean White as a director on 3 March 2025
|
|
|
07 Nov 2024
|
07 Nov 2024
Confirmation statement made on 5 November 2024 with updates
|
|
|
30 Sep 2024
|
30 Sep 2024
Termination of appointment of Adrian Catalin Puzdre as a director on 1 September 2024
|
|
|
12 Aug 2024
|
12 Aug 2024
Previous accounting period extended from 30 November 2023 to 31 May 2024
|
|
|
04 Dec 2023
|
04 Dec 2023
Confirmation statement made on 5 November 2023 with updates
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 5 November 2022 with updates
|
|
|
18 May 2022
|
18 May 2022
Registration of charge 137251950001, created on 9 May 2022
|
|
|
05 Nov 2021
|
05 Nov 2021
Incorporation
|