Date | Description |
2024-04-08 |
delete address C/O BALDWINS TY DERW, LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF WALES CF23 8AB |
2024-04-08 |
insert address TY DERW LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF UNITED KINGDOM CF23 8AB |
2024-04-08 |
update registered_address |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES |
2023-04-28 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-05-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, NO UPDATES |
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 |
2022-04-28 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-29 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-02-25 |
update statutory_documents SECRETARY APPOINTED MISS BETHANY GILL |
2021-02-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHARON GILL |
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 |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
2020-04-28 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-03-07 |
delete address C/O KTS OWENS THOMAS THE COUNTING HOUSE CELTIC GATEWAY CARDIFF CF11 0SN |
2020-03-07 |
insert address C/O BALDWINS TY DERW, LIME TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF WALES CF23 8AB |
2020-03-07 |
update registered_address |
2020-02-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/02/2020 FROM
C/O KTS OWENS THOMAS
THE COUNTING HOUSE
CELTIC GATEWAY
CARDIFF
CF11 0SN |
2019-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/19, 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 |
2019-04-30 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
2018-05-11 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-11 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-11 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-30 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-09-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GILL |
2016-07-08 |
update returns_last_madeup_date 2015-04-28 => 2016-04-28 |
2016-07-08 |
update returns_next_due_date 2016-05-26 => 2017-05-26 |
2016-06-29 |
update statutory_documents 28/04/16 FULL LIST |
2016-05-14 |
update accounts_last_madeup_date 2014-04-30 => 2015-07-31 |
2016-05-14 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-22 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-02-12 |
update account_ref_day 30 => 31 |
2016-02-12 |
update account_ref_month 4 => 7 |
2016-02-12 |
update accounts_next_due_date 2016-01-31 => 2016-04-30 |
2016-01-14 |
update statutory_documents PREVEXT FROM 30/04/2015 TO 31/07/2015 |
2015-07-10 |
update returns_last_madeup_date 2014-04-28 => 2015-04-28 |
2015-07-10 |
update returns_next_due_date 2015-05-26 => 2016-05-26 |
2015-06-11 |
update statutory_documents 28/04/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-04-28 => 2014-04-28 |
2014-06-07 |
update returns_next_due_date 2014-05-26 => 2015-05-26 |
2014-05-21 |
update statutory_documents 28/04/14 FULL LIST |
2014-03-08 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-03-08 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-05 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update num_mort_charges 1 => 2 |
2013-12-07 |
update num_mort_outstanding 1 => 2 |
2013-11-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037611810002 |
2013-06-26 |
update returns_last_madeup_date 2012-04-28 => 2013-04-28 |
2013-06-26 |
update returns_next_due_date 2013-05-26 => 2014-05-26 |
2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-06-21 |
delete sic_code 5117 - Agents in food, drink & tobacco |
2013-06-21 |
insert sic_code 46170 - Agents involved in the sale of food, beverages and tobacco |
2013-06-21 |
update returns_last_madeup_date 2011-04-28 => 2012-04-28 |
2013-06-21 |
update returns_next_due_date 2012-05-26 => 2013-05-26 |
2013-05-07 |
update statutory_documents 28/04/13 FULL LIST |
2013-01-22 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-06-01 |
update statutory_documents 28/04/12 FULL LIST |
2012-01-30 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 28/04/11 FULL LIST |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS GILL / 09/05/2011 |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GILL / 09/05/2011 |
2011-05-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH GILL / 09/05/2011 |
2011-05-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SHARON ELIZABETH GILL / 09/05/2011 |
2011-02-01 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-17 |
update statutory_documents 28/04/10 FULL LIST |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS GILL / 01/10/2009 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GILL / 01/10/2009 |
2010-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHARON ELIZABETH GILL / 01/10/2009 |
2010-02-04 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-05-13 |
update statutory_documents RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
2009-01-30 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-06-12 |
update statutory_documents RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
2008-03-04 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-05-04 |
update statutory_documents RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
2007-03-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-06-07 |
update statutory_documents RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
2006-02-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-05-24 |
update statutory_documents RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2005-02-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/05 FROM:
33-35 CATHEDRAL ROAD
CARDIFF
CF11 9HB |
2004-05-13 |
update statutory_documents RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
2004-03-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
2003-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/03 FROM:
25 CATHEDRAL ROAD
CARDIFF
SOUTH GLAMORGAN CF11 9TZ |
2003-05-30 |
update statutory_documents RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
2003-03-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-07 |
update statutory_documents RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
2001-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
2001-04-30 |
update statutory_documents RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
2000-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
1999-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-05-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/99 FROM:
22 CHURCHILL WAY
CARDIFF
CF1 4DY |
1999-05-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-05-23 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-05-23 |
update statutory_documents DIRECTOR RESIGNED |
1999-05-23 |
update statutory_documents SECRETARY RESIGNED |
1999-04-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |