Mortgage. Charge creation date: 2024-01-12. Charge number: 118980620003. |
2024-01-23 |
View Report |
Accounts. Accounts type full. |
2023-11-30 |
View Report |
Mortgage. Charge number: 118980620002. |
2023-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2023-08-08 |
View Report |
Accounts. Accounts type full. |
2022-12-22 |
View Report |
Officers. Termination date: 2022-08-12. Officer name: Terence Norman Mcdonald. |
2022-08-12 |
View Report |
Officers. Officer name: Andrew Graham Gifford. Termination date: 2022-08-12. |
2022-08-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-12 |
View Report |
Accounts. Accounts type small. |
2022-03-31 |
View Report |
Mortgage. Charge creation date: 2022-02-04. Charge number: 118980620002. |
2022-02-21 |
View Report |
Mortgage. Charge number: 118980620001. |
2021-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-08 |
View Report |
Accounts. Accounts type small. |
2021-04-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-03-18 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-10 |
View Report |
Mortgage. Charge creation date: 2020-05-04. Charge number: 118980620001. |
2020-05-22 |
View Report |
Address. Change date: 2020-03-11. New address: Stradey Business Centre South Mwrwg Road Llangennech Llanelli Carmarthenshire SA14 8YP. Old address: Unit 1 B Players Industrial Estate Clydach Swansea SA6 5BQ Wales. |
2020-03-11 |
View Report |
Address. Old address: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom. Change date: 2020-01-13. New address: Unit 1 B Players Industrial Estate Clydach Swansea SA6 5BQ. |
2020-01-13 |
View Report |
Accounts. Change account reference date company current extended. |
2020-01-10 |
View Report |
Officers. Appointment date: 2019-08-01. Officer name: Mr Andrew Graham Gifford. |
2019-08-13 |
View Report |
Officers. Officer name: Dr Terence Norman Mcdonald. Appointment date: 2019-08-01. |
2019-08-12 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-12 |
View Report |
Accounts. Change account reference date company current shortened. |
2019-08-08 |
View Report |
Persons with significant control. Notification date: 2019-04-17. Psc name: Dig Civil Engineering Limited. |
2019-05-07 |
View Report |
Persons with significant control. Cessation date: 2019-04-17. Psc name: Andrew Garfield Peters. |
2019-05-07 |
View Report |
Persons with significant control. Psc name: Russell Tracy Evans. Cessation date: 2019-04-17. |
2019-05-07 |
View Report |
Persons with significant control. Psc name: Michael Graham Condon. Cessation date: 2019-04-17. |
2019-05-07 |
View Report |
Resolution. Description: Resolutions. |
2019-03-28 |
View Report |
Incorporation. Capital: GBP 3 |
2019-03-22 |
View Report |