|
|
02 Mar 2026
|
02 Mar 2026
Registration of charge 103117340003, created on 20 February 2026
|
|
|
24 Feb 2026
|
24 Feb 2026
Registration of charge 103117340001, created on 20 February 2026
|
|
|
24 Feb 2026
|
24 Feb 2026
Registration of charge 103117340002, created on 20 February 2026
|
|
|
16 Sep 2025
|
16 Sep 2025
Confirmation statement made on 3 August 2025 with no updates
|
|
|
13 Aug 2024
|
13 Aug 2024
Confirmation statement made on 3 August 2024 with no updates
|
|
|
09 Aug 2023
|
09 Aug 2023
Confirmation statement made on 3 August 2023 with no updates
|
|
|
23 Sep 2022
|
23 Sep 2022
Confirmation statement made on 3 August 2022 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Notification of Christopher George as a person with significant control on 28 April 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
Change of details for Mr Steven Anthony George as a person with significant control on 28 April 2022
|
|
|
28 Apr 2022
|
28 Apr 2022
Appointment of Mr Christopher George as a director on 28 April 2022
|
|
|
14 Apr 2022
|
14 Apr 2022
Registered office address changed from First Floor 62 High Street Merthyr Merthyr Tydfil CF47 8DE to Crownford House Swan Street Merthyr Tydfil CF47 8EU on 14 April 2022
|
|
|
11 Aug 2021
|
11 Aug 2021
Confirmation statement made on 3 August 2021 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Notification of Steven Anthony George as a person with significant control on 4 August 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Withdrawal of a person with significant control statement on 5 August 2020
|
|
|
04 Aug 2020
|
04 Aug 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
08 Aug 2019
|
08 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
08 Aug 2018
|
08 Aug 2018
Confirmation statement made on 3 August 2018 with no updates
|