|
|
17 Nov 2025
|
17 Nov 2025
Confirmation statement made on 17 November 2025 with no updates
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 18 February 2025 with no updates
|
|
|
10 Jan 2025
|
10 Jan 2025
Amended micro company accounts made up to 30 September 2023
|
|
|
02 Dec 2024
|
02 Dec 2024
Appointment of Mrs Sian Louise Bloxham as a director on 19 November 2024
|
|
|
21 Mar 2024
|
21 Mar 2024
Confirmation statement made on 18 February 2024 with no updates
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 18 February 2023 with no updates
|
|
|
12 Dec 2022
|
12 Dec 2022
Registration of charge 072902380001, created on 2 December 2022
|
|
|
07 Sep 2022
|
07 Sep 2022
Notification of Sian Louise Bloxham as a person with significant control on 18 February 2021
|
|
|
14 Apr 2022
|
14 Apr 2022
Confirmation statement made on 18 February 2022 with no updates
|
|
|
18 Feb 2021
|
18 Feb 2021
Confirmation statement made on 18 February 2021 with updates
|
|
|
19 Jan 2021
|
19 Jan 2021
Confirmation statement made on 19 January 2021 with updates
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 31 March 2020 with updates
|
|
|
10 Jan 2020
|
10 Jan 2020
Confirmation statement made on 30 November 2019 with no updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 30 November 2018 with updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Notification of Sam Bloxham as a person with significant control on 1 November 2018
|
|
|
01 Oct 2018
|
01 Oct 2018
Registered office address changed from Unit 2 Rushacre Ent. Park Redstone Road Narberth SA67 7ET to The Forge Redstone Road Narberth SA67 7EX on 1 October 2018
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 21 June 2018 with no updates
|