Total Documents | 122 |
---|
Total Pages | 455 |
---|
22 December 2023 | Micro company accounts made up to 30 March 2023 |
---|---|
12 May 2023 | Total exemption full accounts made up to 30 March 2022 |
15 February 2023 | Confirmation statement made on 28 January 2023 with no updates |
27 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 |
10 February 2022 | Confirmation statement made on 28 January 2022 with no updates |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 |
27 March 2021 | Confirmation statement made on 28 January 2021 with no updates |
24 February 2020 | Confirmation statement made on 28 January 2020 with no updates |
12 February 2020 | Total exemption full accounts made up to 31 March 2019 |
18 February 2019 | Confirmation statement made on 28 January 2019 with no updates |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 |
12 February 2018 | Confirmation statement made on 28 January 2018 with no updates |
31 December 2017 | Micro company accounts made up to 31 March 2017 |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 |
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
6 March 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
6 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Statement of capital following an allotment of shares on 1 April 2014
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 |
24 April 2014 | Appointment of Jeffrey Howard Goodwin as a director |
24 April 2014 | Appointment of Jeffrey Howard Goodwin as a secretary |
24 April 2014 | Appointment of Jeffrey Howard Goodwin as a director |
24 April 2014 | Appointment of Jeffrey Howard Goodwin as a secretary |
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
5 February 2014 | Registered office address changed from Ty Gwynt Upper Terrace, Lower Farm Stanleytown CF43 3EY United Kingdom on 5 February 2014 |
5 February 2014 | Secretary's details changed for Jeffrey Howard Goodwin on 5 February 2014 |
5 February 2014 | Director's details changed for Jeffrey Howard Goodwin on 5 February 2014 |
5 February 2014 | Registered office address changed from Ty Gwynt Upper Terrace, Lower Farm Stanleytown CF43 3EY United Kingdom on 5 February 2014 |
5 February 2014 | Director's details changed for Jeffrey Howard Goodwin on 5 February 2014 |
5 February 2014 | Secretary's details changed for Jeffrey Howard Goodwin on 5 February 2014 |
5 February 2014 | Secretary's details changed for Jeffrey Howard Goodwin on 5 February 2014 |
5 February 2014 | Registered office address changed from Ty Gwynt Upper Terrace, Lower Farm Stanleytown CF43 3EY United Kingdom on 5 February 2014 |
5 February 2014 | Director's details changed for Jeffrey Howard Goodwin on 5 February 2014 |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
19 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
19 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders |
13 March 2013 | Secretary's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
13 March 2013 | Director's details changed for Jeffrey Howard Goodwin on 13 March 2013 |
13 March 2013 | Director's details changed for Jeffrey Howard Goodwin on 13 March 2013 |
13 March 2013 | Secretary's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
13 March 2013 | Secretary's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
6 March 2013 | Director's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
6 March 2013 | Director's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
6 March 2013 | Secretary's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
6 March 2013 | Director's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
6 March 2013 | Secretary's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
6 March 2013 | Director's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
6 March 2013 | Secretary's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
6 March 2013 | Director's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
6 March 2013 | Director's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
5 March 2013 | Secretary's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
5 March 2013 | Secretary's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
5 March 2013 | Secretary's details changed for Jeffrey Howard Goodwin on 1 February 2013 |
29 January 2013 | Registered office address changed from 52 William Street Ynyshir Potrh Rhonnda Cynon Taff CF39 0EY on 29 January 2013 |
29 January 2013 | Registered office address changed from 52 William Street Ynyshir Potrh Rhonnda Cynon Taff CF39 0EY on 29 January 2013 |
29 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 |
29 January 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 |
30 July 2012 | Purchase of own shares. |
30 July 2012 | Purchase of own shares. |
9 July 2012 | Termination of appointment of David Roberts as a director |
9 July 2012 | Termination of appointment of David Roberts as a director |
15 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 |
15 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2011 |
29 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders |
29 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
22 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders
|
22 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders
|
16 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
16 November 2010 | Total exemption small company accounts made up to 31 January 2010 |
7 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
31 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders |
31 March 2010 | Director's details changed for David Roberts on 28 January 2010 |
31 March 2010 | Director's details changed for Jeffrey Howard Goodwin on 28 January 2010 |
31 March 2010 | Director's details changed for David Roberts on 28 January 2010 |
31 March 2010 | Director's details changed for Jeffrey Howard Goodwin on 28 January 2010 |
31 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders |
9 September 2009 | Total exemption small company accounts made up to 31 January 2009 |
9 September 2009 | Total exemption small company accounts made up to 31 January 2009 |
6 April 2009 | Return made up to 28/01/09; full list of members |
6 April 2009 | Return made up to 28/01/09; full list of members |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 |
4 February 2008 | Return made up to 28/01/08; full list of members |
4 February 2008 | Return made up to 28/01/08; full list of members |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 |
11 September 2007 | Total exemption small company accounts made up to 31 January 2007 |
5 February 2007 | Return made up to 28/01/07; full list of members |
5 February 2007 | Return made up to 28/01/07; full list of members |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 |
2 January 2007 | Total exemption small company accounts made up to 31 January 2006 |
18 April 2006 | Return made up to 28/01/06; full list of members |
18 April 2006 | Return made up to 28/01/06; full list of members |
22 February 2005 | New secretary appointed;new director appointed |
22 February 2005 | Registered office changed on 22/02/05 from: 52 william street, ynyshir porth rct CF39 0EY |
22 February 2005 | New secretary appointed;new director appointed |
22 February 2005 | New director appointed |
22 February 2005 | Registered office changed on 22/02/05 from: 52 william street, ynyshir porth rct CF39 0EY |
22 February 2005 | New director appointed |
31 January 2005 | Secretary resigned |
31 January 2005 | Director resigned |
31 January 2005 | Director resigned |
31 January 2005 | Secretary resigned |
28 January 2005 | Incorporation |
28 January 2005 | Incorporation |