|
|
07 Nov 2025
|
07 Nov 2025
Confirmation statement made on 30 August 2025 with updates
|
|
|
18 Sep 2024
|
18 Sep 2024
Confirmation statement made on 30 August 2024 with no updates
|
|
|
14 Sep 2023
|
14 Sep 2023
Confirmation statement made on 30 August 2023 with no updates
|
|
|
06 Oct 2022
|
06 Oct 2022
Confirmation statement made on 30 August 2022 with no updates
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 30 August 2021 with updates
|
|
|
03 Sep 2021
|
03 Sep 2021
Secretary's details changed for Miss Emma Louise Brown on 3 September 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Change of details for Mr David Robert Owen as a person with significant control on 17 August 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Director's details changed for Mr David Robert Owen on 17 August 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Secretary's details changed for Miss Emma Louise Brown on 17 August 2021
|
|
|
17 Aug 2021
|
17 Aug 2021
Registered office address changed from 38 Castle Street Beaumaris Anglesey LL58 8BB to 38a Castle Street Beaumaris LL58 8BB on 17 August 2021
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 30 August 2020 with updates
|
|
|
11 Sep 2019
|
11 Sep 2019
Confirmation statement made on 30 August 2019 with updates
|
|
|
23 Nov 2018
|
23 Nov 2018
Registration of charge 091074300003, created on 8 November 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 30 August 2018 with updates
|
|
|
12 Jul 2018
|
12 Jul 2018
Statement of capital following an allotment of shares on 2 July 2018
|
|
|
12 Jul 2018
|
12 Jul 2018
Statement of capital following an allotment of shares on 2 July 2018
|
|
|
12 Jul 2018
|
12 Jul 2018
Statement of capital following an allotment of shares on 2 July 2018
|