Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-10-07 |
delete sic_code 56102 - Unlicensed restaurants and cafes |
2023-09-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
UNIT 2 NATIONAL WATERFRONT MUSEUM
SWANSEA
SWANSEA
SA1 3RD
WALES |
2023-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES |
2023-04-07 |
delete address UNIT 2 NATIONAL WATERFRONT MUSEUM OYSTERMOUTH ROAD MARITIME QUARTER SWANSEA WALES SA1 3RD |
2023-04-07 |
insert address THE ENGINE ROOM ALEXANDRA ROAD SWANSEA WALES SA1 5AJ |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA JULIA TARAPETIAN |
2023-03-26 |
update statutory_documents DIRECTOR APPOINTED MS TARA JULIA TARAPETIAN |
2022-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2022 FROM
UNIT 2 NATIONAL WATERFRONT MUSEUM OYSTERMOUTH ROAD
MARITIME QUARTER
SWANSEA
SA1 3RD
WALES |
2022-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2022-01-04 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-01-04 |
update statutory_documents ADOPT ARTICLES 10/12/2021 |
2021-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-07 |
delete sic_code 82110 - Combined office administrative service activities |
2021-10-07 |
insert sic_code 56101 - Licensed restaurants |
2021-09-10 |
update statutory_documents SECOND FILING OF AP01 FOR MRS LAURA CLAIRE REYNOLDS |
2021-09-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-09-10 |
update statutory_documents SECOND FILING OF AP01 FOR MS LAURA CLAIRE BISHOP REYNOLDS |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-12 |
update statutory_documents DIRECTOR APPOINTED MS LAURA CLAIRE REYNOLDS |
2020-05-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA CLAIRE REYNOLDS |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-09-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O TRILEIN LTD.
2 PRINCESS WAY
SWANSEA
SA1 3LW
WALES |
2019-09-11 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2019-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
2019-04-30 |
update statutory_documents CESSATION OF GERAINT OWEN EVANS AS A PSC |
2019-04-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERAINT EVANS |
2019-04-07 |
delete address 2 PRINCESS WAY (1ST FLOOR) SWANSEA SA1 3LW |
2019-04-07 |
insert address UNIT 2 NATIONAL WATERFRONT MUSEUM OYSTERMOUTH ROAD MARITIME QUARTER SWANSEA WALES SA1 3RD |
2019-04-07 |
update registered_address |
2019-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2019 FROM
2 PRINCESS WAY
(1ST FLOOR)
SWANSEA
SA1 3LW |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-12-07 |
insert company_previous_name URBAN FOUNDRY LTD. |
2017-12-07 |
update name URBAN FOUNDRY LTD. => CANOLFAN LTD. |
2017-11-15 |
update statutory_documents COMPANY NAME CHANGED URBAN FOUNDRY LTD.
CERTIFICATE ISSUED ON 15/11/17 |
2017-11-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-10-07 |
insert sic_code 56102 - Unlicensed restaurants and cafes |
2017-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
update returns_last_madeup_date 2014-09-08 => 2015-09-08 |
2015-10-09 |
update returns_next_due_date 2015-10-06 => 2016-10-06 |
2015-09-11 |
update statutory_documents 08/09/15 NO MEMBER LIST |
2015-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT OWEN EVANS / 08/09/2015 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-10-07 |
update returns_last_madeup_date 2013-09-08 => 2014-09-08 |
2014-10-07 |
update returns_next_due_date 2014-10-06 => 2015-10-06 |
2014-09-11 |
update statutory_documents 08/09/14 NO MEMBER LIST |
2014-09-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BENJAMIN JOHN REYNOLDS / 11/09/2014 |
2014-09-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR BENJAMIN JOHN REYNOLDS / 11/09/2014 |
2014-06-13 |
update statutory_documents DIRECTOR APPOINTED MR GERAINT OWEN EVANS |
2014-05-07 |
insert company_previous_name CANOLFAN LTD. |
2014-05-07 |
update name CANOLFAN LTD. => URBAN FOUNDRY LTD. |
2014-04-10 |
update statutory_documents COMPANY NAME CHANGED CANOLFAN LTD.
CERTIFICATE ISSUED ON 10/04/14 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-30 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
delete address 2 PRINCESS WAY (1ST FLOOR) SWANSEA WALES SA1 3LW |
2013-11-07 |
delete sic_code 72200 - Research and experimental development on social sciences and humanities |
2013-11-07 |
insert address 2 PRINCESS WAY (1ST FLOOR) SWANSEA SA1 3LW |
2013-11-07 |
insert sic_code 82110 - Combined office administrative service activities |
2013-11-07 |
update registered_address |
2013-11-07 |
update returns_last_madeup_date 2012-09-08 => 2013-09-08 |
2013-11-07 |
update returns_next_due_date 2013-10-06 => 2014-10-06 |
2013-10-22 |
update statutory_documents 08/09/13 NO MEMBER LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-22 |
delete sic_code 9234 - Other entertainment activities |
2013-06-22 |
insert sic_code 72200 - Research and experimental development on social sciences and humanities |
2013-06-22 |
insert sic_code 90030 - Artistic creation |
2013-06-22 |
update returns_last_madeup_date 2011-09-08 => 2012-09-08 |
2013-06-22 |
update returns_next_due_date 2012-10-06 => 2013-10-06 |
2012-12-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-09-21 |
update statutory_documents 08/09/12 NO MEMBER LIST |
2012-02-24 |
update statutory_documents COMPANY NAME CHANGED SWANSEA FRINGE LTD
CERTIFICATE ISSUED ON 24/02/12 |
2011-12-30 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents 08/09/11 NO MEMBER LIST |
2011-02-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2011 FROM
16 LON CADOG
SKETTY
SWANSEA
CITY + COUNTY OF SWANSEA
SA2 0TS |
2011-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PROSSER |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents 08/09/10 NO MEMBER LIST |
2010-09-13 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES PROSSER / 11/09/2010 |
2010-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLLEY |
2010-02-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-09-08 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/09/09 |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-11-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/09/08 |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-10 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/09/07 |
2007-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-30 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-12 |
update statutory_documents ANNUAL RETURN MADE UP TO 08/09/06 |
2005-12-05 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
2005-09-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |