Date | Description |
2024-04-07 |
update account_ref_day 31 => 30 |
2024-04-07 |
update account_ref_month 12 => 11 |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-11-30 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-08-31 |
2024-04-07 |
update num_mort_charges 0 => 1 |
2024-04-07 |
update num_mort_outstanding 0 => 1 |
2024-04-06 |
delete source_ip 176.32.230.47 |
2024-04-06 |
insert source_ip 92.205.96.131 |
2023-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-04-12 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES |
2022-09-01 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-10-08 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2021 |
2021-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES |
2021-07-08 |
delete person Simon Mason I |
2021-06-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-06-21 |
update statutory_documents ADOPT ARTICLES 28/05/2021 |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-05-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-05-04 |
update statutory_documents 23/04/21 STATEMENT OF CAPITAL GBP 200 |
2021-04-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-04-30 |
update statutory_documents 13/04/21 STATEMENT OF CAPITAL GBP 163.00 |
2021-04-20 |
update statutory_documents CESSATION OF SIMON JOHN MASON AS A PSC |
2021-04-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON MASON |
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 |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
2020-08-03 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
2019-10-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-10-07 |
update statutory_documents 31/08/19 STATEMENT OF CAPITAL GBP 178 |
2019-09-24 |
delete person Matt Jessop C. |
2019-09-09 |
update statutory_documents CESSATION OF MATTHEW ANTHONY JESSOP AS A PSC |
2019-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW JESSOP |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-19 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-01 |
update statutory_documents DIRECTOR APPOINTED MR DARREN PAUL BADHAM |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
2018-06-08 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-06-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-22 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-27 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-04-29 |
delete source_ip 80.64.53.225 |
2016-04-29 |
insert source_ip 176.32.230.47 |
2015-11-09 |
update returns_last_madeup_date 2014-08-28 => 2015-10-18 |
2015-11-09 |
update returns_next_due_date 2015-11-15 => 2016-11-15 |
2015-10-19 |
update statutory_documents 18/10/15 FULL LIST |
2015-08-12 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-12 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-13 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-03-24 |
update statutory_documents 19/12/14 STATEMENT OF CAPITAL GBP 203 |
2015-01-19 |
update statutory_documents ADOPT ARTICLES 31/12/2014 |
2014-12-07 |
update returns_last_madeup_date 2013-10-18 => 2014-08-28 |
2014-12-07 |
update returns_next_due_date 2014-11-15 => 2015-11-15 |
2014-11-17 |
update statutory_documents 28/08/14 FULL LIST |
2014-09-23 |
insert person Darren Badham |
2014-05-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-05-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-04-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-10-18 => 2013-10-18 |
2013-11-07 |
update returns_next_due_date 2013-11-15 => 2014-11-15 |
2013-10-18 |
update statutory_documents 18/10/13 FULL LIST |
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 |
2013-06-23 |
update returns_last_madeup_date 2011-10-18 => 2012-10-18 |
2013-06-23 |
update returns_next_due_date 2012-11-15 => 2013-11-15 |
2013-04-18 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-18 |
update website_status FlippedRobotsTxt |
2012-11-18 |
delete phone 05262666 |
2012-11-18 |
delete registration_number 05262666 |
2012-11-18 |
update description |
2012-10-18 |
update statutory_documents 18/10/12 FULL LIST |
2012-03-19 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-10-19 |
update statutory_documents 18/10/11 FULL LIST |
2011-08-17 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-28 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW ANTHONY JESSOP |
2010-10-21 |
update statutory_documents 18/10/10 FULL LIST |
2010-05-19 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-12-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS KIMBERLEY ANNE LANE / 16/12/2009 |
2009-10-20 |
update statutory_documents 18/10/09 FULL LIST |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN SPENCER / 20/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ANNE LANE / 20/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN MASON / 20/10/2009 |
2009-07-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-02-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY LANE / 05/02/2009 |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-10-18 |
update statutory_documents RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
2007-06-26 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-05-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-20 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-10-20 |
update statutory_documents RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
2006-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
CEDAR HOUSE, GREENWOOD CLOSE
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RD |
2006-04-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 |
2005-10-20 |
update statutory_documents RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-08 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/04 FROM:
57 WOOD ROAD, TREFOREST
PONTYPRIDD
MID GLAMORGAN
RHONNDA CYNON TAFF CF37 1RH |
2004-12-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2004-10-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |