|
|
18 Sep 2025
|
18 Sep 2025
Satisfaction of charge 102978930004 in full
|
|
|
04 Aug 2025
|
04 Aug 2025
Confirmation statement made on 26 July 2025 with no updates
|
|
|
15 May 2025
|
15 May 2025
Registration of charge 102978930005, created on 13 May 2025
|
|
|
07 Jan 2025
|
07 Jan 2025
Registration of charge 102978930004, created on 3 January 2025
|
|
|
05 Aug 2024
|
05 Aug 2024
Confirmation statement made on 26 July 2024 with no updates
|
|
|
04 Dec 2023
|
04 Dec 2023
Registration of charge 102978930003, created on 27 November 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 26 July 2023 with no updates
|
|
|
08 Aug 2022
|
08 Aug 2022
Confirmation statement made on 26 July 2022 with no updates
|
|
|
09 Aug 2021
|
09 Aug 2021
Confirmation statement made on 26 July 2021 with no updates
|
|
|
21 Apr 2021
|
21 Apr 2021
Secretary's details changed for Ms Charlotte Amy Burles Corbett on 14 April 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Registration of charge 102978930002, created on 9 April 2021
|
|
|
12 Apr 2021
|
12 Apr 2021
Registration of charge 102978930001, created on 9 April 2021
|
|
|
29 Jul 2020
|
29 Jul 2020
Confirmation statement made on 26 July 2020 with no updates
|
|
|
14 Jul 2020
|
14 Jul 2020
Registered office address changed from Parkmans 19 Bridge Street Abercarn Newport NP11 4SE Wales to 61 / 62 Tredegar Street Risca Newport NP11 6BW on 14 July 2020
|
|
|
26 Jul 2019
|
26 Jul 2019
Confirmation statement made on 26 July 2019 with updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Registered office address changed from Brynawelon Manmoel Blackwood Caerphilly NP12 0RH United Kingdom to Parkmans 19 Bridge Street Abercarn Newport NP11 4SE on 25 April 2019
|
|
|
10 Oct 2018
|
10 Oct 2018
Notification of Charlotte Amy Burles Corbett as a person with significant control on 10 October 2018
|
|
|
10 Oct 2018
|
10 Oct 2018
Director's details changed for Ms Charlotte Amy Burles on 10 October 2018
|