Date | Description |
2023-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-08-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-07-31 |
update statutory_documents 31/10/22 UNAUDITED ABRIDGED |
2023-07-11 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES |
2022-07-31 |
update statutory_documents 31/10/21 UNAUDITED ABRIDGED |
2022-07-07 |
delete address 6 LANGPEN DRIVE LLANFOIST ABERGAVENNY UNITED KINGDOM NP7 9AX |
2022-07-07 |
insert address SEVERN HOUSE HAZELL DRIVE NEWPORT SOUTH WALES UNITED KINGDOM NP10 8FY |
2022-07-07 |
update registered_address |
2022-06-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2022 FROM
6 LANGPEN DRIVE LLANFOIST
ABERGAVENNY
NP7 9AX
UNITED KINGDOM |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-31 |
update statutory_documents 31/10/20 UNAUDITED ABRIDGED |
2021-05-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 21/04/2021 |
2021-05-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 21/04/2021 |
2021-05-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 21/04/2021 |
2021-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-10-30 |
update accounts_next_due_date 2020-08-31 => 2021-07-31 |
2020-08-07 |
update accounts_next_due_date 2020-10-31 => 2020-08-31 |
2020-07-31 |
update statutory_documents 31/10/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
2019-12-07 |
delete address 27 ACORN CLOSE ROGERSTONE NEWPORT UNITED KINGDOM NP10 9HY |
2019-12-07 |
insert address 6 LANGPEN DRIVE LLANFOIST ABERGAVENNY UNITED KINGDOM NP7 9AX |
2019-12-07 |
update registered_address |
2019-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2019 FROM
27 ACORN CLOSE ROGERSTONE
NEWPORT
NP10 9HY
UNITED KINGDOM |
2019-08-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents 31/10/18 UNAUDITED ABRIDGED |
2019-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-21 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 20/04/2018 |
2018-04-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 20/04/2018 |
2018-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARTIN GARDNER / 20/04/2018 |
2018-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
2018-04-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MARTIN GARDNER |
2018-04-23 |
update statutory_documents CESSATION OF DARREN MARTIN GARDNER AS A PSC |
2017-09-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-09-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-08-15 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-07 |
delete address 19 REDBROOK ROAD NEWPORT NP20 5AA |
2017-07-07 |
insert address 27 ACORN CLOSE ROGERSTONE NEWPORT UNITED KINGDOM NP10 9HY |
2017-07-07 |
update registered_address |
2017-06-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2017 FROM
19 REDBROOK ROAD
NEWPORT
NP20 5AA |
2017-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
2016-11-10 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-22 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-04-21 => 2016-04-21 |
2016-06-07 |
update returns_next_due_date 2016-05-19 => 2017-05-19 |
2016-05-20 |
update statutory_documents 21/04/16 FULL LIST |
2015-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2014-07-31 => 2016-07-31 |
2015-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2015-07-30 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-21 => 2015-04-21 |
2015-06-07 |
update returns_next_due_date 2015-05-19 => 2016-05-19 |
2015-05-07 |
delete address 19 REDBROOK ROAD NEWPORT WALES NP20 5AA |
2015-05-07 |
insert address 19 REDBROOK ROAD NEWPORT NP20 5AA |
2015-05-07 |
update company_status Active - Proposal to Strike off => Active |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2013-04-21 => 2014-04-21 |
2015-05-07 |
update returns_next_due_date 2014-05-19 => 2015-05-19 |
2015-05-01 |
update statutory_documents 21/04/15 FULL LIST |
2015-04-18 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-04-17 |
update statutory_documents 21/04/14 FULL LIST |
2015-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON AKERMAN |
2015-04-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN GARDNER |
2015-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN GARDNER |
2015-04-07 |
update company_status Active => Active - Proposal to Strike off |
2015-03-31 |
update statutory_documents FIRST GAZETTE |
2015-01-07 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2015-01-07 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2014-12-16 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-12-07 |
update company_status Active - Proposal to Strike off => Active |
2013-11-23 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2013-11-07 |
update company_status Active => Active - Proposal to Strike off |
2013-10-29 |
update statutory_documents FIRST GAZETTE |
2013-09-06 |
delete address RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK, PONTPRENNAU CARDIFF WALES CF23 8AA |
2013-09-06 |
insert address 19 REDBROOK ROAD NEWPORT WALES NP20 5AA |
2013-09-06 |
update registered_address |
2013-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
RADNOR HOUSE GREENWOOD CLOSE
CARDIFF GATE BUSINESS PARK, PONTPRENNAU
CARDIFF
CF23 8AA
WALES |
2013-06-26 |
update returns_last_madeup_date 2012-04-21 => 2013-04-21 |
2013-06-26 |
update returns_next_due_date 2013-05-19 => 2014-05-19 |
2013-06-23 |
delete sic_code 7011 - Development & sell real estate |
2013-06-23 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-23 |
update returns_last_madeup_date 2011-04-21 => 2012-04-21 |
2013-06-23 |
update returns_next_due_date 2012-05-19 => 2013-05-19 |
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 |
2013-05-28 |
update statutory_documents 21/04/13 FULL LIST |
2012-11-06 |
update statutory_documents 21/04/12 FULL LIST |
2012-07-30 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-04-15 |
update statutory_documents 21/04/11 FULL LIST |
2012-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT AKERMAN / 18/06/2010 |
2011-10-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2011-10-12 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents FIRST GAZETTE |
2010-05-21 |
update statutory_documents 21/04/10 FULL LIST |
2010-02-02 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2009-12-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/12/2009 FROM
19 REDBROOK ROAD
NEWPORT
NP20 5AA |
2009-12-02 |
update statutory_documents 21/04/09 FULL LIST |
2009-11-23 |
update statutory_documents PREVEXT FROM 30/04/2009 TO 31/10/2009 |
2009-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2009 FROM, 31 BRIDGE STREET, NEWPORT, NP20 4BH |
2009-03-03 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2009-02-21 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-12-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-07-01 |
update statutory_documents RETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS |
2008-02-25 |
update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS |
2006-12-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-19 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-19 |
update statutory_documents SECRETARY RESIGNED |
2006-04-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |