|
|
04 Feb 2026
|
04 Feb 2026
Confirmation statement made on 16 January 2026 with no updates
|
|
|
04 Feb 2026
|
04 Feb 2026
Termination of appointment of Charles Stanley Nigel Williams as a director on 4 February 2026
|
|
|
04 Feb 2026
|
04 Feb 2026
Termination of appointment of Alan David Jones as a director on 4 February 2026
|
|
|
16 Jan 2025
|
16 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
|
|
|
22 May 2024
|
22 May 2024
Registered office address changed from 9 Chestnut Court Parc Menai Bangor LL57 4FH United Kingdom to 24 High Street Bromham Chippenham SN15 2EX on 22 May 2024
|
|
|
08 Apr 2024
|
08 Apr 2024
Change the registered office situation from Wales to England/Wales
|
|
|
20 Feb 2024
|
20 Feb 2024
Confirmation statement made on 16 January 2024 with no updates
|
|
|
28 Mar 2023
|
28 Mar 2023
Confirmation statement made on 16 January 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 16 January 2022 with no updates
|
|
|
16 Feb 2022
|
16 Feb 2022
Confirmation statement made on 16 January 2021 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Compulsory strike-off action has been discontinued
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Mar 2020
|
16 Mar 2020
Confirmation statement made on 16 January 2020 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Appointment of Mr Charles Stanley Nigel Williams as a director on 4 February 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 16 January 2019 with no updates
|
|
|
17 Jan 2018
|
17 Jan 2018
Incorporation
|