|
|
07 Aug 2025
|
07 Aug 2025
Confirmation statement made on 28 July 2025 with no updates
|
|
|
01 Aug 2024
|
01 Aug 2024
Confirmation statement made on 28 July 2024 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 28 July 2023 with no updates
|
|
|
06 Feb 2023
|
06 Feb 2023
Registered office address changed from C/O Peter Price Accountants Limited Office 4, Former Globe Hotel Crane Street Pontypool Gwent NP4 6LY Wales to 58 the Avenue Griffithstown Pontypool NP4 5AE on 6 February 2023
|
|
|
09 Aug 2022
|
09 Aug 2022
Confirmation statement made on 28 July 2022 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Confirmation statement made on 28 July 2021 with no updates
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 28 July 2020 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Confirmation statement made on 28 July 2019 with no updates
|
|
|
01 Aug 2018
|
01 Aug 2018
Confirmation statement made on 28 July 2018 with no updates
|
|
|
01 Aug 2017
|
01 Aug 2017
Confirmation statement made on 28 July 2017 with no updates
|
|
|
04 May 2017
|
04 May 2017
Appointment of Miss Susan Elizabeth Smith as a director on 1 May 2017
|
|
|
17 Aug 2016
|
17 Aug 2016
Confirmation statement made on 28 July 2016 with updates
|
|
|
15 Jul 2016
|
15 Jul 2016
Director's details changed for Paul Norman on 10 July 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Registered office address changed from 16 Gold Tops Newport South Wales NP20 4PH to C/O Peter Price Accountants Limited Office 4, Former Globe Hotel Crane Street Pontypool Gwent NP4 6LY on 4 July 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
28 Jun 2016
|
28 Jun 2016
First Gazette notice for compulsory strike-off
|