Accounts. Accounts type small. |
2023-09-28 |
View Report |
Mortgage. Charge number: 124973400001. |
2023-07-04 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-15 |
View Report |
Officers. Appointment date: 2023-03-06. Officer name: Mr Matthew James Burton. |
2023-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-13 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-16 |
View Report |
Persons with significant control. Psc name: Sero Energy Limited. Cessation date: 2020-05-06. |
2022-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2021-09-30 |
View Report |
Mortgage. Charge creation date: 2021-03-31. Charge number: 124973400001. |
2021-04-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-11 |
View Report |
Persons with significant control. Psc name: Sero Technologies Limited. Notification date: 2020-05-06. |
2021-03-11 |
View Report |
Address. New address: Westgate House Womanby Street Cardiff CF10 1BR. Old address: Vision House Oak Tree Court Mulberry Drive Pontprennau Cardiff CF23 8RS Wales. Change date: 2020-08-21. |
2020-08-21 |
View Report |
Accounts. Change account reference date company current shortened. |
2020-05-07 |
View Report |
Resolution. Description: Resolutions. |
2020-05-05 |
View Report |
Persons with significant control. Psc name: James Leigh Williams. Cessation date: 2020-04-30. |
2020-05-04 |
View Report |
Persons with significant control. Notification date: 2020-04-30. Psc name: Sero Energy Limited. |
2020-05-04 |
View Report |
Incorporation. Capital: GBP 1 |
2020-03-04 |
View Report |