Total Documents | 148 |
---|
Total Pages | 676 |
---|
5 December 2023 | First Gazette notice for voluntary strike-off |
---|---|
22 November 2023 | Application to strike the company off the register |
13 July 2023 | Termination of appointment of Ryan James Sadler as a director on 1 July 2023 |
13 July 2023 | Termination of appointment of Neil Wayne Skinner as a director on 1 July 2023 |
13 July 2023 | Confirmation statement made on 11 July 2023 with no updates |
5 May 2023 | Accounts for a small company made up to 31 July 2022 |
11 July 2022 | Confirmation statement made on 11 July 2022 with updates |
3 May 2022 | Accounts for a small company made up to 31 July 2021 |
28 February 2022 | Registered office address changed from Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU Wales to Gower College Swansea Tycoch Road Sketty Swansea Swansea SA2 9EB on 28 February 2022 |
13 July 2021 | Confirmation statement made on 11 July 2021 with no updates |
6 July 2021 | Total exemption full accounts made up to 31 July 2020 |
26 February 2021 | Registered office address changed from 1st Floor Unit 3 Waterton Park Bridgend Vale of Glamorgan CF31 3BS to Regus House Malthouse Avenue Cardiff Gate Business Park Cardiff CF23 8RU on 26 February 2021 |
30 October 2020 | Termination of appointment of Colin William Morgan Cornelius as a director on 30 September 2020 |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates |
1 July 2020 | Accounts for a small company made up to 31 July 2019 |
4 September 2019 | Accounts for a small company made up to 31 July 2018 |
24 July 2019 | Confirmation statement made on 11 July 2019 with no updates |
11 June 2019 | Termination of appointment of Dean Grant Sanders as a director on 10 June 2019 |
25 January 2019 | Termination of appointment of Malcolm Edward Sanders as a director on 22 January 2019 |
25 January 2019 | Appointment of Mr Ryan James Sadler as a director on 22 January 2019 |
10 September 2018 | Appointment of Mr Michael Glover as a secretary on 30 August 2018 |
4 September 2018 | Termination of appointment of Paul Richard Harris as a secretary on 30 August 2018 |
4 September 2018 | Appointment of Mr Michael Glover as a director on 30 August 2018 |
4 September 2018 | Termination of appointment of Paul Richard Harris as a director on 30 August 2018 |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates |
1 May 2018 | Full accounts made up to 31 July 2017 |
14 December 2017 | Appointment of Mr Paul John Robert Kift as a director on 11 December 2017 |
14 December 2017 | Appointment of Mr Paul John Robert Kift as a director on 11 December 2017 |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates |
30 June 2017 | Termination of appointment of Gillian Margaret Davies as a director on 30 June 2017 |
30 June 2017 | Termination of appointment of Gillian Margaret Davies as a director on 30 June 2017 |
30 March 2017 | Accounts for a small company made up to 31 July 2016 |
30 March 2017 | Accounts for a small company made up to 31 July 2016 |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates |
28 October 2015 | Appointment of Mr Paul Richard Harris as a secretary on 12 October 2015 |
28 October 2015 | Appointment of Mr Paul Richard Harris as a secretary on 12 October 2015 |
21 October 2015 | Current accounting period extended from 31 March 2016 to 31 July 2016 |
21 October 2015 | Current accounting period extended from 31 March 2016 to 31 July 2016 |
6 October 2015 | Appointment of Mr Paul Richard Harris as a director on 10 September 2015 |
6 October 2015 | Appointment of Mr Paul Richard Harris as a director on 10 September 2015 |
6 October 2015 | Appointment of Mrs Gillian Margaret Davies as a director on 10 September 2015 |
6 October 2015 | Appointment of Mr Mark Adrian Jones as a director on 10 September 2015 |
6 October 2015 | Appointment of Mr Mark Adrian Jones as a director on 10 September 2015 |
6 October 2015 | Appointment of Mr Colin William Morgan Cornelius as a director on 10 September 2015 |
6 October 2015 | Appointment of Mrs Gillian Margaret Davies as a director on 10 September 2015 |
6 October 2015 | Appointment of Mr Colin William Morgan Cornelius as a director on 10 September 2015 |
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
20 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Register inspection address has been changed from C/O Genesis Business Solutions Ltd 14 North Road Bargoed Caerphilly CF81 8TN Wales to 1St Floor Unit 3 Waterton Park Bridgend Mid Glamorgan CF31 3BS |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Register inspection address has been changed from C/O Genesis Business Solutions Ltd 14 North Road Bargoed Caerphilly CF81 8TN Wales to 1St Floor Unit 3 Waterton Park Bridgend Mid Glamorgan CF31 3BS |
28 February 2014 | Termination of appointment of Huw Jones as a director |
28 February 2014 | Termination of appointment of Huw Jones as a director |
28 February 2014 | Termination of appointment of Huw Jones as a secretary |
28 February 2014 | Termination of appointment of Huw Jones as a secretary |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
19 September 2012 | Director's details changed for Malcolm Edward Sanders on 31 July 2012 |
19 September 2012 | Director's details changed for Malcolm Edward Sanders on 31 July 2012 |
19 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
19 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders |
19 June 2012 | Amended accounts made up to 31 March 2009 |
19 June 2012 | Amended accounts made up to 31 March 2008 |
19 June 2012 | Amended accounts made up to 31 March 2011 |
19 June 2012 | Amended accounts made up to 31 March 2008 |
19 June 2012 | Amended accounts made up to 31 March 2009 |
19 June 2012 | Amended accounts made up to 31 March 2010 |
19 June 2012 | Amended accounts made up to 31 March 2010 |
19 June 2012 | Amended accounts made up to 31 March 2011 |
18 June 2012 | Accounts for a small company made up to 31 March 2012 |
18 June 2012 | Accounts for a small company made up to 31 March 2012 |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 |
10 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
10 November 2011 | Annual return made up to 31 July 2011 with a full list of shareholders |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 |
10 March 2011 | Total exemption small company accounts made up to 31 March 2010 |
29 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
29 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders |
28 September 2010 | Register inspection address has been changed |
28 September 2010 | Director's details changed for Neil Wayne Skinner on 31 July 2010 |
28 September 2010 | Director's details changed for Mr Dean Grant Sanders on 31 July 2010 |
28 September 2010 | Director's details changed for Neil Wayne Skinner on 31 July 2010 |
28 September 2010 | Director's details changed for Mr Huw David Dawson Jones on 31 July 2010 |
28 September 2010 | Register inspection address has been changed |
28 September 2010 | Director's details changed for Mr Dean Grant Sanders on 31 July 2010 |
28 September 2010 | Director's details changed for Mr Huw David Dawson Jones on 31 July 2010 |
19 August 2009 | Gbp nc 1000/151000\30/06/09 |
19 August 2009 | Return made up to 31/07/09; full list of members |
19 August 2009 | Gbp nc 1000/151000\30/06/09 |
19 August 2009 | Return made up to 31/07/09; full list of members |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
25 March 2009 | Director and secretary appointed huw david dawson jones |
25 March 2009 | Director and secretary appointed huw david dawson jones |
19 March 2009 | Return made up to 31/05/08; full list of members |
19 March 2009 | Return made up to 31/05/08; full list of members |
16 March 2009 | Appointment terminated director hilary morgan |
16 March 2009 | Appointment terminated secretary alan fleming |
16 March 2009 | Appointment terminated director hilary morgan |
16 March 2009 | Appointment terminated secretary alan fleming |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 |
5 November 2008 | Particulars of a mortgage or charge / charge no: 1 |
11 June 2008 | Appointment terminated director kevin morgan |
11 June 2008 | Appointment terminated director kevin morgan |
18 March 2008 | Secretary appointed alan fleming |
18 March 2008 | Appointment terminated secretary hilary morgan |
18 March 2008 | Secretary appointed alan fleming |
18 March 2008 | Appointment terminated secretary hilary morgan |
12 February 2008 | New director appointed |
12 February 2008 | New director appointed |
30 January 2008 | Registered office changed on 30/01/08 from: 10 rhiwr ddar taffs well cardiff CF15 7NA |
30 January 2008 | Registered office changed on 30/01/08 from: 10 rhiwr ddar taffs well cardiff CF15 7NA |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 |
30 January 2008 | New director appointed |
30 January 2008 | New director appointed |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 |
30 January 2008 | New director appointed |
30 January 2008 | New director appointed |
17 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 |
17 August 2007 | Ad 31/05/06--------- £ si 100@1 |
17 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 |
17 August 2007 | Ad 31/05/06--------- £ si 100@1 |
18 June 2007 | Return made up to 31/05/07; full list of members |
18 June 2007 | Return made up to 31/05/07; full list of members |
12 June 2006 | Director resigned |
12 June 2006 | Director resigned |
12 June 2006 | New director appointed |
12 June 2006 | Secretary resigned |
12 June 2006 | New secretary appointed;new director appointed |
12 June 2006 | New secretary appointed;new director appointed |
12 June 2006 | Registered office changed on 12/06/06 from: 14 fernbank close walderslade chatham kent ME5 9NH |
12 June 2006 | Registered office changed on 12/06/06 from: 14 fernbank close walderslade chatham kent ME5 9NH |
12 June 2006 | Secretary resigned |
12 June 2006 | New director appointed |
31 May 2006 | Incorporation |
31 May 2006 | Incorporation |