|
|
01 Apr 2026
|
01 Apr 2026
Confirmation statement made on 23 March 2026 with no updates
|
|
|
03 Apr 2025
|
03 Apr 2025
Confirmation statement made on 23 March 2025 with updates
|
|
|
23 Aug 2024
|
23 Aug 2024
Registration of charge 095043320002, created on 21 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Termination of appointment of Heidi Sachs as a director on 21 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Termination of appointment of David Anthony Burles as a director on 21 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Notification of Leka Systems Holdings Limited as a person with significant control on 21 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Cessation of Heidi Sachs as a person with significant control on 21 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Cessation of Rhys Owen Hoddinott as a person with significant control on 21 August 2024
|
|
|
22 Aug 2024
|
22 Aug 2024
Cessation of David Anthony Burles as a person with significant control on 21 August 2024
|
|
|
05 Apr 2024
|
05 Apr 2024
Confirmation statement made on 23 March 2024 with no updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Satisfaction of charge 095043320001 in full
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
29 Aug 2022
|
29 Aug 2022
Registered office address changed from Tru-Plas Vine Road Johnston Haverfordwest SA62 3NZ Wales to 33-35 Cathedral Road Cardiff CF11 9HB on 29 August 2022
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 23 March 2021 with no updates
|
|
|
06 Jun 2020
|
06 Jun 2020
Registration of charge 095043320001, created on 1 June 2020
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Registered office address changed from The Counting House Dunleavy Drive Cardiff CF11 0SN Wales to Tru-Plas Vine Road Johnston Haverfordwest SA62 3NZ on 16 December 2019
|