Date | Description |
2025-04-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-04-10 |
update statutory_documents ADOPT ARTICLES 20/03/2025 |
2025-04-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2025-04-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2025-04-10 |
update statutory_documents ISSUED SHARE CAPITAL OF THE COMPANY BE SUB DIVIDED 20/03/2025 |
2025-04-10 |
update statutory_documents SUB-DIVISION
20/03/25 |
2025-04-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPINDOGS EMPLOYEE OWNERSHIP TRUSTEE LIMITED |
2025-04-04 |
update statutory_documents CESSATION OF DAVID RHYS MORGAN AS A PSC |
2025-04-04 |
update statutory_documents CESSATION OF LIAM DAVID GILES AS A PSC |
2025-04-04 |
update statutory_documents 20/03/25 STATEMENT OF CAPITAL GBP 133.27 |
2024-09-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 30/09/2023 |
2024-06-28 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2024-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES |
2023-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES |
2023-08-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHYS MORGAN / 12/07/2023 |
2023-08-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID RHYS MORGAN / 12/07/2023 |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-30 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-30 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-01-07 |
delete address PASCOE HOUSE 54 BUTE STREET CARDIFF CF10 5AF |
2022-01-07 |
insert address UNIT 3 SOVEREIGN QUAY HAVANNAH STREET CARDIFF WALES CF10 5SF |
2022-01-07 |
update registered_address |
2021-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2021 FROM
PASCOE HOUSE 54 BUTE STREET
CARDIFF
CF10 5AF |
2021-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-29 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
2020-09-29 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update num_mort_charges 0 => 1 |
2020-07-08 |
update num_mort_outstanding 0 => 1 |
2020-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070357130001 |
2020-06-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2019-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-05-29 |
update statutory_documents ADOPT ARTICLES 27/03/2019 |
2018-11-12 |
update statutory_documents 29/10/18 STATEMENT OF CAPITAL GBP 130.97 |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-29 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
2016-07-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-09 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVIES |
2015-11-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-11-13 |
update statutory_documents 16/10/15 STATEMENT OF CAPITAL GBP 130 |
2015-11-09 |
delete address TMS ASSOCIATES 168 CLARE ROAD CARDIFF CF11 6RX |
2015-11-09 |
insert address PASCOE HOUSE 54 BUTE STREET CARDIFF CF10 5AF |
2015-11-09 |
update registered_address |
2015-11-09 |
update returns_last_madeup_date 2014-09-30 => 2015-09-30 |
2015-11-09 |
update returns_next_due_date 2015-10-28 => 2016-10-28 |
2015-10-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
TMS ASSOCIATES 168 CLARE ROAD
CARDIFF
CF11 6RX |
2015-10-28 |
update statutory_documents 30/09/15 FULL LIST |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-25 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address TMS ASSOCIATES 168 CLARE ROAD CARDIFF UNITED KINGDOM CF11 6RX |
2014-11-07 |
insert address TMS ASSOCIATES 168 CLARE ROAD CARDIFF CF11 6RX |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-30 => 2014-09-30 |
2014-11-07 |
update returns_next_due_date 2014-10-28 => 2015-10-28 |
2014-10-30 |
update statutory_documents 30/09/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-06-04 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12 |
2014-02-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNALISA JENKINS |
2013-11-07 |
update returns_last_madeup_date 2012-09-30 => 2013-09-30 |
2013-11-07 |
update returns_next_due_date 2013-10-28 => 2014-10-28 |
2013-10-04 |
update statutory_documents 30/09/13 FULL LIST |
2013-07-02 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-07-02 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-28 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 |
2013-06-23 |
delete sic_code 7260 - Other computer related activities |
2013-06-23 |
insert sic_code 62090 - Other information technology service activities |
2013-06-23 |
update returns_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-23 |
update returns_next_due_date 2012-10-28 => 2013-10-28 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2012-11-22 |
update statutory_documents 30/09/12 FULL LIST |
2012-06-29 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-11-01 |
update statutory_documents 30/09/11 FULL LIST |
2011-10-17 |
update statutory_documents ADOPT ARTICLES 27/09/2011 |
2011-10-14 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 |
2011-06-30 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-11-24 |
update statutory_documents 30/09/10 FULL LIST |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID RHYS MORGAN / 30/09/2010 |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM DAVID GILES / 30/09/2010 |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELWYN DAVIES / 30/09/2010 |
2010-11-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNALISA JENKINS / 30/09/2010 |
2010-06-23 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-06-23 |
update statutory_documents ADOPT ARTICLES 10/06/2010 |
2010-06-23 |
update statutory_documents 10/06/10 STATEMENT OF CAPITAL GBP 230 |
2010-06-21 |
update statutory_documents DIRECTOR APPOINTED ANNALISA JENKINS |
2010-06-21 |
update statutory_documents DIRECTOR APPOINTED DAVID RHYS MORGAN |
2009-09-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |