|
|
25 Nov 2025
|
25 Nov 2025
Appointment of Ms Helen Marie Nichols as a director on 24 November 2025
|
|
|
18 Nov 2025
|
18 Nov 2025
Confirmation statement made on 18 November 2025 with no updates
|
|
|
18 Nov 2024
|
18 Nov 2024
Confirmation statement made on 18 November 2024 with no updates
|
|
|
12 Dec 2023
|
12 Dec 2023
Confirmation statement made on 2 December 2023 with no updates
|
|
|
16 Oct 2023
|
16 Oct 2023
Registration of charge 099009980001, created on 13 October 2023
|
|
|
05 Jan 2023
|
05 Jan 2023
Confirmation statement made on 2 December 2022 with no updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Confirmation statement made on 2 December 2021 with no updates
|
|
|
24 Jun 2021
|
24 Jun 2021
Amended total exemption full accounts made up to 31 December 2019
|
|
|
19 May 2021
|
19 May 2021
Amended total exemption full accounts made up to 31 December 2018
|
|
|
23 Feb 2021
|
23 Feb 2021
Director's details changed for Mr Craig Lloyd on 1 November 2020
|
|
|
23 Feb 2021
|
23 Feb 2021
Change of details for Mr Craig Lloyd as a person with significant control on 1 November 2020
|
|
|
22 Feb 2021
|
22 Feb 2021
Resolutions
|
|
|
29 Dec 2020
|
29 Dec 2020
Confirmation statement made on 2 December 2020 with no updates
|
|
|
03 Nov 2020
|
03 Nov 2020
Registered office address changed from 5 5 Old Farm Close Waunarlwydd Swansea SA5 4BQ Wales to 5 Old Farm Close Waunarlwydd Swansea SA5 4BQ on 3 November 2020
|
|
|
31 Oct 2020
|
31 Oct 2020
Registered office address changed from 8 Canaston Court Canaston Court Penlan Swansea SA5 7LL Wales to 5 5 Old Farm Close Waunarlwydd Swansea SA5 4BQ on 31 October 2020
|
|
|
27 Dec 2019
|
27 Dec 2019
Confirmation statement made on 2 December 2019 with updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Confirmation statement made on 2 December 2018 with no updates
|
|
|
13 Dec 2018
|
13 Dec 2018
Amended total exemption full accounts made up to 31 December 2017
|