|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 13 September 2025 with no updates
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 13 September 2024 with no updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 13 September 2023 with updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Confirmation statement made on 13 September 2022 with updates
|
|
|
27 May 2022
|
27 May 2022
Director's details changed for Mr Hugh Lloyd Davies on 27 May 2022
|
|
|
27 May 2022
|
27 May 2022
Director's details changed for Mr Hugh Lloyd Davies on 27 May 2022
|
|
|
27 May 2022
|
27 May 2022
Change of details for Mr Hugh Lloyd Davies as a person with significant control on 27 May 2022
|
|
|
27 May 2022
|
27 May 2022
Registered office address changed from 47 Beaconsfield Road St Margarets Twickenham TW1 3HX England to Upper Coed Y Grafel Walterstone Common Hereford Herefordshire HR2 0DT on 27 May 2022
|
|
|
15 Sep 2021
|
15 Sep 2021
Confirmation statement made on 13 September 2021 with updates
|
|
|
14 Sep 2020
|
14 Sep 2020
Confirmation statement made on 13 September 2020 with updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 13 September 2019 with updates
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 13 September 2018 with updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 13 December 2017 with updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Notification of Hugh Lloyd Davies as a person with significant control on 6 April 2016
|
|
|
14 Dec 2016
|
14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Director's details changed for Hugh Lloyd Davies on 17 November 2016
|