Date | Description |
2025-03-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/24 |
2024-08-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/24, NO UPDATES |
2024-07-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/23 |
2024-04-07 |
update accounts_next_due_date 2024-03-28 => 2024-06-28 |
2023-10-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-28 |
2023-10-07 |
update accounts_next_due_date 2023-06-28 => 2024-03-28 |
2023-09-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/22 |
2023-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES |
2023-07-07 |
delete address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT |
2023-07-07 |
insert address 85 GREAT PORTLAND STREET FIRST FLOOR LONDON ENGLAND W1W 7LT |
2023-07-07 |
update registered_address |
2023-06-07 |
delete address 133 MAYALL ROAD LONDON ENGLAND SE24 0PR |
2023-06-07 |
insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT |
2023-06-07 |
update registered_address |
2023-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM
85 GREAT PORTLAND STREET
LONDON
W1W 7LT
ENGLAND |
2023-04-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2023 FROM
133 MAYALL ROAD
LONDON
SE24 0PR
ENGLAND |
2023-04-07 |
delete address 124 FINCHLEY ROAD LONDON NW3 5JS |
2023-04-07 |
insert address 133 MAYALL ROAD LONDON ENGLAND SE24 0PR |
2023-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2023-04-07 |
update accounts_next_due_date 2022-06-28 => 2023-06-28 |
2023-04-07 |
update registered_address |
2023-02-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/02/2023 FROM
124 FINCHLEY ROAD
LONDON
NW3 5JS |
2023-01-14 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-01-13 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-11-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-11-01 |
update statutory_documents FIRST GAZETTE |
2022-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES |
2022-04-07 |
update accounts_next_due_date 2022-03-28 => 2022-06-28 |
2021-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-10-07 |
update accounts_next_due_date 2021-06-28 => 2022-03-28 |
2021-10-07 |
update company_status Active - Proposal to Strike off => Active |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES |
2021-09-27 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-09-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-09-07 |
update company_status Active => Active - Proposal to Strike off |
2021-09-03 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2021-08-24 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-10-30 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-10-30 |
update accounts_next_due_date 2020-06-28 => 2021-06-28 |
2020-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES |
2020-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
2020-05-11 |
update statutory_documents CESSATION OF CUBE INTERACTIVE STUDIOS LIMITED AS A PSC |
2020-04-07 |
update account_ref_day 29 => 28 |
2020-04-07 |
update accounts_next_due_date 2020-03-29 => 2020-06-28 |
2020-03-28 |
update statutory_documents PREVSHO FROM 29/06/2019 TO 28/06/2019 |
2019-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2016-12-31 => 2018-06-30 |
2019-08-07 |
update accounts_next_due_date 2018-10-31 => 2020-03-29 |
2019-07-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2018-10-31 |
2019-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2019-04-07 |
update account_ref_day 30 => 29 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2019-06-30 |
2019-03-30 |
update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018 |
2018-10-07 |
update account_ref_day 31 => 30 |
2018-10-07 |
update account_ref_month 12 => 6 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-03-31 |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
2018-09-11 |
update statutory_documents PREVEXT FROM 31/12/2017 TO 30/06/2018 |
2017-12-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-10-07 |
delete sic_code 62012 - Business and domestic software development |
2017-10-07 |
insert sic_code 62090 - Other information technology service activities |
2017-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
2016-09-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
2016-09-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILIAM CLOSS STEPHENS / 01/09/2016 |
2016-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-08-12 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
delete address 124 FINCHLEY ROAD LONDON ENGLAND NW3 5JS |
2015-11-07 |
insert address 124 FINCHLEY ROAD LONDON NW3 5JS |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-07 |
update registered_address |
2015-11-07 |
update returns_last_madeup_date 2014-08-15 => 2015-08-15 |
2015-11-07 |
update returns_next_due_date 2015-09-12 => 2016-09-12 |
2015-10-16 |
update statutory_documents 15/08/15 FULL LIST |
2015-10-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-04-07 |
delete address 103 BUTE STREET CARDIFF CF10 5AD |
2015-04-07 |
insert address 124 FINCHLEY ROAD LONDON ENGLAND NW3 5JS |
2015-04-07 |
update registered_address |
2015-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
103 BUTE STREET
CARDIFF
CF10 5AD |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
delete address 103 BUTE STREET CARDIFF WALES CF10 5AD |
2014-10-07 |
insert address 103 BUTE STREET CARDIFF CF10 5AD |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-15 => 2014-08-15 |
2014-10-07 |
update returns_next_due_date 2014-09-12 => 2015-09-12 |
2014-10-06 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALED PARRY |
2014-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EURYN WILLIAMS |
2014-09-08 |
update statutory_documents 15/08/14 FULL LIST |
2014-02-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILIAM CLOSS STEPHENS / 01/02/2014 |
2014-02-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR EURYN OGWEN WILLIAMS / 01/02/2014 |
2013-11-07 |
update accounts_last_madeup_date 2011-10-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update returns_last_madeup_date 2012-08-15 => 2013-08-15 |
2013-10-07 |
update returns_next_due_date 2013-09-12 => 2014-09-12 |
2013-10-07 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-03 |
update statutory_documents 15/08/13 FULL LIST |
2013-06-25 |
update account_ref_month 10 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2013-09-30 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62012 - Business and domestic software development |
2013-06-22 |
update returns_last_madeup_date 2011-08-15 => 2012-08-15 |
2013-06-22 |
update returns_next_due_date 2012-09-12 => 2013-09-12 |
2013-06-21 |
update accounts_last_madeup_date 2010-10-31 => 2011-10-31 |
2013-06-21 |
update accounts_next_due_date 2012-07-31 => 2013-07-31 |
2013-04-22 |
update statutory_documents PREVEXT FROM 31/10/2012 TO 31/12/2012 |
2013-04-22 |
update statutory_documents DIRECTOR APPOINTED MR ALED PRYS PARRY |
2012-09-28 |
update statutory_documents 15/08/12 FULL LIST |
2012-07-23 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWYN ROBERTS |
2011-10-27 |
update statutory_documents 15/08/11 FULL LIST |
2011-08-03 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2011 FROM
MOUNT STUART HOUSE MOUNT STUART SQUARE
CARDIFF
CF10 5FQ
UNITED KINGDOM |
2010-09-28 |
update statutory_documents 15/08/10 FULL LIST |
2010-08-05 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-11-26 |
update statutory_documents DIRECTOR APPOINTED MR GWYN MORRIS ROBERTS |
2009-08-25 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-08-24 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2009 FROM
MOUNT STUART HOUSE MOUNT STUART SQUARE
CARDIFF
CF10 5FQ
UNITED KINGDOM |
2009-08-24 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-08-24 |
update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
2008-09-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2008 FROM
113-116 BUTE STREET
CARDIFF
CF10 5EQ |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
2008-01-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
2007-08-15 |
update statutory_documents RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
2007-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
PENDRAGON HOUSE
CAXTON PLACE,
PENTWYN
CARDIFF CF23 8XE |
2007-06-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2006-10-12 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06 |
2006-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
6 MARLBOROUGH HOUSE
WESTGATE STREET
CARDIFF
CF10 1DE |
2006-09-12 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
2005-11-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/11/05 FROM:
54 BUTE STREET
CARDIFF BAY
CARDIFF CF10 5AF |
2005-11-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/05 FROM:
CARNGLAS CHAMBERS
CARNGLAS ROAD TYCOCH
SWANSEA
SA2 9DH |
2005-09-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-09-22 |
update statutory_documents DIRECTOR RESIGNED |
2005-09-22 |
update statutory_documents SECRETARY RESIGNED |
2005-08-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |