|
|
26 Feb 2026
|
26 Feb 2026
Confirmation statement made on 16 February 2026 with no updates
|
|
|
28 Feb 2025
|
28 Feb 2025
Confirmation statement made on 16 February 2025 with updates
|
|
|
23 Feb 2024
|
23 Feb 2024
Change of details for Mr Jonathan Murray as a person with significant control on 17 February 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Cessation of Michael Border as a person with significant control on 17 February 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Cessation of Christopher Border as a person with significant control on 17 February 2024
|
|
|
16 Feb 2024
|
16 Feb 2024
Confirmation statement made on 16 February 2024 with updates
|
|
|
15 Feb 2024
|
15 Feb 2024
Termination of appointment of Michael Border as a director on 15 February 2024
|
|
|
15 Feb 2024
|
15 Feb 2024
Termination of appointment of Christopher William Border as a director on 15 February 2024
|
|
|
15 Feb 2024
|
15 Feb 2024
Confirmation statement made on 15 December 2023 with no updates
|
|
|
18 Jun 2023
|
18 Jun 2023
Confirmation statement made on 15 December 2022 with updates
|
|
|
11 Mar 2023
|
11 Mar 2023
Registered office address changed from Caswell Mews Caswell Street Swansea Abertawe SA1 4HT Wales to 37 Greywethers Avenue Swindon SN3 1QG on 11 March 2023
|
|
|
14 Sep 2022
|
14 Sep 2022
Registration of charge 130850450002, created on 9 September 2022
|
|
|
20 Jun 2022
|
20 Jun 2022
Registered office address changed from 31 Overnhill Road Bristol Avon BS16 5DS United Kingdom to Caswell Mews Caswell Street Swansea Abertawe SA1 4HT on 20 June 2022
|
|
|
27 Jan 2022
|
27 Jan 2022
Confirmation statement made on 15 December 2021 with updates
|
|
|
21 Jun 2021
|
21 Jun 2021
Registration of charge 130850450001, created on 18 June 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Change of details for Mr Chris Border as a person with significant control on 16 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Director's details changed for Mr Chris Border on 16 March 2021
|
|
|
16 Dec 2020
|
16 Dec 2020
Incorporation
|