Date | Description |
2024-04-07 |
delete address THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ |
2024-04-07 |
insert address 1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD CARDIFF CF24 5JW |
2024-04-07 |
update registered_address |
2023-11-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2023 FROM
THE MALTINGS EAST TYNDALL STREET
CARDIFF
CF24 5EZ |
2023-07-07 |
delete address 38 ROMAN COURT BLACKPILL SWANSEA WALES SA3 5BL |
2023-07-07 |
insert address THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ |
2023-07-07 |
update company_status Active => Liquidation |
2023-07-07 |
update registered_address |
2023-06-20 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2023-06-13 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2023 FROM
38 ROMAN COURT
BLACKPILL
SWANSEA
SA3 5BL
WALES |
2023-06-13 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2023-06-07 |
update account_ref_day 31 => 30 |
2023-06-07 |
update account_ref_month 7 => 4 |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-06-07 |
update num_mort_outstanding 1 => 0 |
2023-06-07 |
update num_mort_satisfied 3 => 4 |
2023-04-25 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2023-04-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2023-04-10 |
update statutory_documents PREVSHO FROM 31/07/2022 TO 30/04/2022 |
2022-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, NO UPDATES |
2022-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALICIA MARIE POWE / 16/08/2021 |
2022-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MARGARET HURLOW / 16/08/2021 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-12-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-12-07 |
delete address 81 WESTPORT AVENUE MAYALS SWANSEA WEST GLAM SA3 5EF |
2018-12-07 |
insert address 38 ROMAN COURT BLACKPILL SWANSEA WALES SA3 5BL |
2018-12-07 |
update registered_address |
2018-11-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2018 FROM
81 WESTPORT AVENUE
MAYALS
SWANSEA
WEST GLAM
SA3 5EF |
2018-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
2018-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES POWE |
2018-11-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE MARGARET HURLOW |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-09 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-09 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-11-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN BISHOP |
2017-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
2017-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICIA MARIE POWE |
2017-11-08 |
update statutory_documents CESSATION OF ALUN POWE AS A PSC |
2017-08-07 |
update account_ref_day 30 => 31 |
2017-08-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-26 => 2018-04-30 |
2017-07-31 |
update statutory_documents PREVEXT FROM 30/07/2017 TO 31/07/2017 |
2017-07-10 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-05-10 |
update statutory_documents DIRECTOR APPOINTED ALICIA MARIE POWE |
2017-05-10 |
update statutory_documents DIRECTOR APPOINTED JULIE MARGARET HURLOW |
2017-05-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALUN POWE |
2017-05-07 |
update account_ref_day 31 => 30 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2017-07-26 |
2017-04-26 |
update statutory_documents PREVSHO FROM 31/07/2016 TO 30/07/2016 |
2017-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALUN POWE |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
2016-05-13 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-13 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-30 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
update returns_last_madeup_date 2014-10-25 => 2015-10-25 |
2015-11-08 |
update returns_next_due_date 2015-11-22 => 2016-11-22 |
2015-10-29 |
update statutory_documents 25/10/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-05-07 |
update accounts_next_due_date 2015-05-31 => 2016-04-30 |
2015-04-07 |
update accounts_next_due_date 2015-04-30 => 2015-05-31 |
2015-03-31 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-12-07 |
update returns_last_madeup_date 2013-10-25 => 2014-10-25 |
2014-12-07 |
update returns_next_due_date 2014-11-22 => 2015-11-22 |
2014-11-03 |
update statutory_documents 25/10/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-04-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-03-21 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-25 => 2013-10-25 |
2013-11-07 |
update returns_next_due_date 2013-11-22 => 2014-11-22 |
2013-10-27 |
update statutory_documents 25/10/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-24 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-23 |
update returns_last_madeup_date 2011-10-25 => 2012-10-25 |
2013-06-23 |
update returns_next_due_date 2012-11-22 => 2013-11-22 |
2013-01-14 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-10-30 |
update statutory_documents 25/10/12 FULL LIST |
2012-03-20 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-10-26 |
update statutory_documents 25/10/11 FULL LIST |
2011-03-03 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-11-09 |
update statutory_documents 25/10/10 FULL LIST |
2010-04-29 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-04 |
update statutory_documents 25/10/09 FULL LIST |
2009-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALUN POWE / 04/11/2009 |
2009-11-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP BISHOP / 04/11/2009 |
2009-04-05 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-11-08 |
update statutory_documents RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS |
2007-05-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-11-16 |
update statutory_documents RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-11-18 |
update statutory_documents RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
2005-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-03 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2003-10-31 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-11-12 |
update statutory_documents RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS |
2002-04-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-11-19 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-19 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-11-19 |
update statutory_documents RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS |
2001-05-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2001-01-17 |
update statutory_documents RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS |
2000-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
1999-10-21 |
update statutory_documents RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS |
1999-05-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/98 |
1998-11-02 |
update statutory_documents RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS |
1998-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/96 |
1998-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/97 |
1997-10-31 |
update statutory_documents RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS |
1996-12-30 |
update statutory_documents RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS |
1996-05-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/95 |
1995-12-07 |
update statutory_documents RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS |
1995-03-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
1995-02-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-12-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 |
1994-11-11 |
update statutory_documents RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS |
1994-11-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-11 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1994-11-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/92 |
1994-06-12 |
update statutory_documents DIRECTOR RESIGNED |
1994-04-12 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-31 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-01-31 |
update statutory_documents RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS |
1992-11-05 |
update statutory_documents RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS |
1992-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-10-07 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90 |
1992-07-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
1992-02-16 |
update statutory_documents RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS |
1992-02-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89 |
1991-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-05-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1991-05-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1991-05-20 |
update statutory_documents RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS |
1991-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/91 FROM:
9 ST JAMES STREET
UPLANDS
SWANSEA
SA1 6DZ |
1990-07-17 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07 |
1990-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/88 |
1990-05-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-10 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 10/04/90 |
1990-04-10 |
update statutory_documents COMPANY NAME CHANGED
MODELTAG LIMITED
CERTIFICATE ISSUED ON 11/04/90 |
1990-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1990-01-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-12-13 |
update statutory_documents RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS |
1989-09-01 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-09-12 |
update statutory_documents WD 23/08/88 AD 04/07/88---------
£ SI 998@1=998
£ IC 2/1000 |
1988-08-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1988-07-12 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1988-06-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/06/88 FROM:
2 BACHES ST
LONDON
N1 6UB |
1988-06-20 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-20 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-06-16 |
update statutory_documents ALTER MEM AND ARTS 250588 |
1988-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |