Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-01-16 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-03-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-02-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-01-07 |
delete address FLAT 1 MADOC STREET LLANDUDNO WALES LL30 2TW |
2022-01-07 |
insert address 3 3 BRYN MORFA DOLGARROG CONWY CONWY UNITED KINGDOM LL32 8JW |
2022-01-07 |
update registered_address |
2021-12-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JOHN DUTTON |
2021-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM
FLAT 1 MADOC STREET
LLANDUDNO
LL30 2TW
WALES |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES |
2021-12-15 |
update statutory_documents CESSATION OF GARETH DAVID BICKNELL AS A PSC |
2021-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARETH BICKNELL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
delete address FLAT 3 51 MADOC STREET LLANDUDNO WALES LL30 2TW |
2021-02-07 |
insert address FLAT 1 MADOC STREET LLANDUDNO WALES LL30 2TW |
2021-02-07 |
update registered_address |
2021-01-22 |
update statutory_documents CESSATION OF JAMES DEREK SMITH AS A PSC |
2021-01-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH |
2021-01-12 |
update statutory_documents DIRECTOR APPOINTED MR JOHN VERNON |
2021-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM
FLAT 3 51 MADOC STREET
LLANDUDNO
LL30 2TW
WALES |
2021-01-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-12-24 |
update statutory_documents SECRETARY APPOINTED MR BEN DUTTON |
2020-12-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES SMITH |
2020-12-22 |
update statutory_documents DIRECTOR APPOINTED MR BEN DUTTON |
2020-12-22 |
update statutory_documents CESSATION OF KAREN ANN JONES AS A PSC |
2020-12-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN JONES |
2020-10-30 |
delete address 5 FFORDD YR WYDDFA COLWYN BAY CLWYD LL29 6EB |
2020-10-30 |
insert address FLAT 3 51 MADOC STREET LLANDUDNO WALES LL30 2TW |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update registered_address |
2020-09-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2020 FROM
5 FFORDD YR WYDDFA
COLWYN BAY
CLWYD
LL29 6EB |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-01-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2017-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2016-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
2016-02-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-01-19 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-01-07 |
update returns_last_madeup_date 2014-12-03 => 2015-12-03 |
2016-01-07 |
update returns_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update statutory_documents 03/12/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-04-02 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-12-03 => 2014-12-03 |
2015-01-07 |
update returns_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-08 |
update statutory_documents 03/12/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-01 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
delete address 5 FFORDD YR WYDDFA COLWYN BAY CLWYD WALES LL29 6EB |
2014-01-07 |
insert address 5 FFORDD YR WYDDFA COLWYN BAY CLWYD LL29 6EB |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-03 => 2013-12-03 |
2014-01-07 |
update returns_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-09 |
update statutory_documents 03/12/13 FULL LIST |
2013-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK SMITH / 20/09/2013 |
2013-10-07 |
delete address 92 BRYN CADNO COLWYN BAY CONWY WALES LL29 6DW |
2013-10-07 |
insert address 5 FFORDD YR WYDDFA COLWYN BAY CLWYD WALES LL29 6EB |
2013-10-07 |
update registered_address |
2013-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
92 BRYN CADNO
COLWYN BAY
CONWY
LL29 6DW
WALES |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-24 |
update returns_last_madeup_date 2011-12-03 => 2012-12-03 |
2013-06-24 |
update returns_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2012-12-18 |
update statutory_documents 03/12/12 FULL LIST |
2012-02-21 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-09 |
update statutory_documents SECRETARY APPOINTED MR JAMES DEREK SMITH |
2012-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2012 FROM
8 HERKOMER CRESCENT
LLANDUDNO
CONWY
LL30 2EX
UK |
2012-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN JONES |
2011-12-17 |
update statutory_documents 03/12/11 FULL LIST |
2011-12-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK SMITH / 17/12/2011 |
2011-12-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-23 |
update statutory_documents 03/12/10 FULL LIST |
2010-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID BICKNELL / 23/12/2010 |
2010-09-25 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-24 |
update statutory_documents 03/12/09 FULL LIST |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID BICKNELL / 03/12/2009 |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DEREK SMITH / 03/12/2009 |
2009-12-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN JONES / 03/12/2009 |
2009-10-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2008-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2008 FROM
FLAT 1 51 MADOC STREET
LLANDUDNO
CONWY
LL30 2TW |
2008-12-17 |
update statutory_documents RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
2008-11-10 |
update statutory_documents DIRECTOR APPOINTED GARETH DAVID BICKNELL |
2008-11-10 |
update statutory_documents DIRECTOR APPOINTED JAMES DEREK SMITH |
2008-11-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/11/2008 FROM
15 WHITEHALL ROAD
RHOS ON SEA
COLWYN BAY
CONWY
LL28 4HW |
2008-10-30 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED KAREN ANN JONES |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELFYN JONES |
2008-10-30 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR RICHARD HALL |
2007-12-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/12/07 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2007-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-28 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-12-28 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-28 |
update statutory_documents SECRETARY RESIGNED |
2007-12-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |