8 January 2024 | Confirmation statement made on 8 January 2024 with no updates | 3 pages |
---|
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 | 2 pages |
---|
17 March 2023 | Confirmation statement made on 11 February 2023 with no updates | 3 pages |
---|
17 October 2022 | Accounts for a dormant company made up to 31 December 2021 | 2 pages |
---|
22 February 2022 | Confirmation statement made on 11 February 2022 with no updates | 3 pages |
---|
30 August 2021 | Accounts for a dormant company made up to 31 December 2020 | 2 pages |
---|
4 March 2021 | Registered office address changed from 82 Herbert Street Abercynon Mountain Ash Mid Glamorgan CF45 4RG to The Boilerhouse Heol Pendyrus Penrhys Ferndale Rct CF43 3RG on 4 March 2021 | 1 page |
---|
12 February 2021 | Confirmation statement made on 11 February 2021 with no updates | 3 pages |
---|
26 January 2021 | Change of details for Mr Raymond Frederick Joaseph as a person with significant control on 26 January 2021 | 2 pages |
---|
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 | 2 pages |
---|
24 February 2020 | Confirmation statement made on 11 February 2020 with no updates | 3 pages |
---|
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 | 2 pages |
---|
15 April 2019 | Confirmation statement made on 11 February 2019 with no updates | 3 pages |
---|
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 | 2 pages |
---|
16 February 2018 | Confirmation statement made on 11 February 2018 with no updates | 3 pages |
---|
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 | 2 pages |
---|
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 | 2 pages |
---|
13 February 2017 | Confirmation statement made on 11 February 2017 with updates | 4 pages |
---|
13 February 2017 | Confirmation statement made on 11 February 2017 with updates | 4 pages |
---|
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 | 2 pages |
---|
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 | 2 pages |
---|
15 February 2016 | Annual return made up to 11 February 2016 no member list | 3 pages |
---|
15 February 2016 | Annual return made up to 11 February 2016 no member list | 3 pages |
---|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 | 4 pages |
---|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 | 4 pages |
---|
16 February 2015 | Annual return made up to 11 February 2015 no member list | 3 pages |
---|
16 February 2015 | Annual return made up to 11 February 2015 no member list | 3 pages |
---|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 | 5 pages |
---|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 | 5 pages |
---|
25 February 2014 | Annual return made up to 11 February 2014 no member list | 3 pages |
---|
25 February 2014 | Annual return made up to 11 February 2014 no member list | 3 pages |
---|
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 | 5 pages |
---|
23 October 2013 | Total exemption small company accounts made up to 31 December 2012 | 5 pages |
---|
20 March 2013 | Annual return made up to 11 February 2013 no member list | 3 pages |
---|
20 March 2013 | Annual return made up to 11 February 2013 no member list | 3 pages |
---|
19 March 2013 | Termination of appointment of Ivor Williams as a secretary | 1 page |
---|
19 March 2013 | Termination of appointment of Ivor Williams as a secretary | 1 page |
---|
19 March 2013 | Registered office address changed from 82 Herbert Street Abercynon Mountain Ash Mid Glamorgan CF45 4RG United Kingdom on 19 March 2013 | 1 page |
---|
19 March 2013 | Registered office address changed from 82 Herbert Street Abercynon Mountain Ash Mid Glamorgan CF45 4RG United Kingdom on 19 March 2013 | 1 page |
---|
19 March 2013 | Registered office address changed from 82 Herbert Street Abercynon Rhonda Cynon Taff CF45 4RE on 19 March 2013 | 1 page |
---|
19 March 2013 | Registered office address changed from 82 Herbert Street Abercynon Rhonda Cynon Taff CF45 4RE on 19 March 2013 | 1 page |
---|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 | 5 pages |
---|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 | 5 pages |
---|
6 March 2012 | Annual return made up to 11 February 2012 no member list | 4 pages |
---|
6 March 2012 | Termination of appointment of Patricia Jones as a director | 1 page |
---|
6 March 2012 | Annual return made up to 11 February 2012 no member list | 4 pages |
---|
6 March 2012 | Appointment of Mrs Sian Denise Gould as a director | 2 pages |
---|
6 March 2012 | Termination of appointment of Patricia Jones as a director | 1 page |
---|
6 March 2012 | Termination of appointment of Patricia Jones as a director | 1 page |
---|
6 March 2012 | Appointment of Mrs Sian Denise Gould as a director | 2 pages |
---|
6 March 2012 | Termination of appointment of Patricia Jones as a director | 1 page |
---|
20 February 2012 | Registered office address changed from Gti Navigation Park Abercynon Pontypridd Rhondda Cynon Taff CF45 4SN on 20 February 2012 | 1 page |
---|
20 February 2012 | Registered office address changed from Gti Navigation Park Abercynon Pontypridd Rhondda Cynon Taff CF45 4SN on 20 February 2012 | 1 page |
---|
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 | 5 pages |
---|
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 | 5 pages |
---|
1 March 2011 | Annual return made up to 11 February 2011 no member list | 4 pages |
---|
1 March 2011 | Annual return made up to 11 February 2011 no member list | 4 pages |
---|
28 February 2011 | Director's details changed for Raymond Frederick Joseph on 28 February 2011 | 2 pages |
---|
28 February 2011 | Secretary's details changed for Ivor David Williams on 28 February 2011 | 2 pages |
---|
28 February 2011 | Director's details changed for Raymond Frederick Joseph on 28 February 2011 | 2 pages |
---|
28 February 2011 | Director's details changed for Patricia Jones on 28 February 2011 | 2 pages |
---|
28 February 2011 | Secretary's details changed for Ivor David Williams on 28 February 2011 | 2 pages |
---|
28 February 2011 | Director's details changed for Patricia Jones on 28 February 2011 | 2 pages |
---|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 | 5 pages |
---|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 | 5 pages |
---|
15 February 2010 | Annual return made up to 11 February 2010 | 17 pages |
---|
15 February 2010 | Annual return made up to 11 February 2010 | 17 pages |
---|
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 | 5 pages |
---|
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 | 5 pages |
---|
22 January 2009 | Total exemption small company accounts made up to 31 December 2007 | 3 pages |
---|
22 January 2009 | Total exemption small company accounts made up to 31 December 2007 | 3 pages |
---|
15 January 2009 | Annual return made up to 15/01/09 | 10 pages |
---|
15 January 2009 | Annual return made up to 15/01/09 | 10 pages |
---|
1 October 2008 | Annual return made up to 18/12/07 | 6 pages |
---|
1 October 2008 | Annual return made up to 18/12/07 | 6 pages |
---|
22 January 2008 | Secretary resigned;director resigned | 1 page |
---|
22 January 2008 | Secretary resigned;director resigned | 1 page |
---|
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 | 3 pages |
---|
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 | 3 pages |
---|
20 September 2007 | New secretary appointed | 2 pages |
---|
20 September 2007 | New secretary appointed | 2 pages |
---|
20 September 2007 | Secretary resigned | 1 page |
---|
20 September 2007 | Secretary resigned | 1 page |
---|
16 January 2007 | Annual return made up to 18/12/06 | 4 pages |
---|
16 January 2007 | Annual return made up to 18/12/06 | 4 pages |
---|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 | 3 pages |
---|
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 | 3 pages |
---|
6 March 2006 | Annual return made up to 18/12/05 | 4 pages |
---|
6 March 2006 | Annual return made up to 18/12/05 | 4 pages |
---|
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 | 4 pages |
---|
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 | 4 pages |
---|
22 August 2005 | New secretary appointed;new director appointed | 2 pages |
---|
22 August 2005 | New secretary appointed;new director appointed | 2 pages |
---|
27 January 2005 | Annual return made up to 18/12/04 | 4 pages |
---|
27 January 2005 | Annual return made up to 18/12/04 | 4 pages |
---|
25 January 2005 | New secretary appointed;new director appointed | 2 pages |
---|
25 January 2005 | New secretary appointed;new director appointed | 2 pages |
---|
27 July 2004 | Registered office changed on 27/07/04 from: valleys innovation centre navigation park abercynon rhondda cynon taff CF45 4SN | 1 page |
---|
27 July 2004 | Registered office changed on 27/07/04 from: valleys innovation centre navigation park abercynon rhondda cynon taff CF45 4SN | 1 page |
---|
27 May 2004 | Secretary resigned;director resigned | 1 page |
---|
27 May 2004 | Secretary resigned;director resigned | 1 page |
---|
31 March 2004 | Registered office changed on 31/03/04 from: 15 princess street blaenllecheu rhondda cynon taff CF43 4PE | 1 page |
---|
31 March 2004 | Registered office changed on 31/03/04 from: 15 princess street blaenllecheu rhondda cynon taff CF43 4PE | 1 page |
---|
18 December 2003 | Incorporation | 26 pages |
---|
18 December 2003 | Incorporation | 26 pages |
---|