23 February 2024 | Micro company accounts made up to 30 May 2023 | 3 pages |
---|
13 April 2023 | Confirmation statement made on 1 April 2023 with no updates | 3 pages |
---|
27 February 2023 | Micro company accounts made up to 30 May 2022 | 3 pages |
---|
5 April 2022 | Confirmation statement made on 1 April 2022 with no updates | 3 pages |
---|
3 March 2022 | Micro company accounts made up to 30 May 2021 | 3 pages |
---|
15 April 2021 | Appointment of Ms Catrin Sian Walters as a director on 14 April 2021 | 2 pages |
---|
15 April 2021 | Confirmation statement made on 1 April 2021 with no updates | 3 pages |
---|
3 April 2021 | Termination of appointment of Eleri Rhian Davies as a director on 1 April 2021 | 1 page |
---|
2 April 2021 | Registered office address changed from 69 Pencisely Road Llandaf Cardiff CF5 1DH Wales to 14 st. Michaels Road Cardiff CF5 2AP on 2 April 2021 | 1 page |
---|
3 March 2021 | Micro company accounts made up to 31 May 2020 | 4 pages |
---|
4 May 2020 | Confirmation statement made on 1 April 2020 with no updates | 3 pages |
---|
2 March 2020 | Micro company accounts made up to 31 May 2019 | 5 pages |
---|
28 February 2020 | Director's details changed for Ms Sian Edwards Poole on 27 February 2020 | 2 pages |
---|
14 January 2020 | Appointment of Ms Sian Edwards Poole as a director on 12 January 2020 | 2 pages |
---|
14 January 2020 | Appointment of Ms Eleri Rhian Davies as a director on 12 January 2020 | 2 pages |
---|
14 January 2020 | Appointment of Mr Owain Llyr Dobson as a director on 12 January 2020 | 2 pages |
---|
14 January 2020 | Appointment of Ms Anwen Haf Hopkins as a director on 12 January 2020 | 2 pages |
---|
9 December 2019 | Appointment of Mr Gareth Rhys Williams as a director on 6 December 2019 | 2 pages |
---|
6 December 2019 | Termination of appointment of Aled Rhys Evans as a director on 6 December 2019 | 1 page |
---|
6 December 2019 | Termination of appointment of Martyn Huw Williams as a director on 6 December 2019 | 1 page |
---|
6 December 2019 | Registered office address changed from 69 Pencisely Road Llandaf Cardiff CF5 1DH Wales to 69 Pencisely Road Llandaf Cardiff CF5 1DH on 6 December 2019 | 1 page |
---|
6 December 2019 | Termination of appointment of Sion Tudur as a director on 6 December 2019 | 1 page |
---|
6 December 2019 | Registered office address changed from 80 Brunswick Street Canton Cardiff CF5 1LL to 69 Pencisely Road Llandaf Cardiff CF5 1DH on 6 December 2019 | 1 page |
---|
6 December 2019 | Termination of appointment of Iwan Wyn Walters as a director on 6 December 2019 | 1 page |
---|
5 April 2019 | Confirmation statement made on 1 April 2019 with no updates | 3 pages |
---|
15 March 2019 | Total exemption full accounts made up to 31 May 2018 | 5 pages |
---|
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates | 3 pages |
---|
7 March 2018 | Total exemption full accounts made up to 31 May 2017 | 4 pages |
---|
7 June 2017 | Confirmation statement made on 1 April 2017 with updates | 4 pages |
---|
7 June 2017 | Confirmation statement made on 1 April 2017 with updates | 4 pages |
---|
13 March 2017 | Total exemption small company accounts made up to 31 May 2016 | 4 pages |
---|
13 March 2017 | Total exemption small company accounts made up to 31 May 2016 | 4 pages |
---|
10 May 2016 | Annual return made up to 1 April 2016 no member list | 10 pages |
---|
10 May 2016 | Annual return made up to 1 April 2016 no member list | 10 pages |
---|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 | 4 pages |
---|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 | 4 pages |
---|
26 June 2015 | Annual return made up to 1 April 2015 no member list | 10 pages |
---|
26 June 2015 | Annual return made up to 1 April 2015 no member list | 10 pages |
---|
26 June 2015 | Annual return made up to 1 April 2015 no member list | 10 pages |
---|
25 June 2015 | Termination of appointment of Hywel Daniel Jones as a director on 1 May 2015 | 1 page |
---|
25 June 2015 | Termination of appointment of Hywel Daniel Jones as a director on 1 May 2015 | 1 page |
---|
25 June 2015 | Termination of appointment of Hywel Daniel Jones as a director on 1 May 2015 | 1 page |
---|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 | 4 pages |
---|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 | 4 pages |
---|
28 April 2014 | Annual return made up to 1 April 2014 no member list | 10 pages |
---|
28 April 2014 | Annual return made up to 1 April 2014 no member list | 10 pages |
---|
28 April 2014 | Annual return made up to 1 April 2014 no member list | 10 pages |
---|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 | 4 pages |
---|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 | 4 pages |
---|
7 May 2013 | Total exemption small company accounts made up to 31 May 2012 | 5 pages |
---|
7 May 2013 | Total exemption small company accounts made up to 31 May 2012 | 5 pages |
---|
10 April 2013 | Annual return made up to 1 April 2013 no member list | 10 pages |
---|
10 April 2013 | Annual return made up to 1 April 2013 no member list | 10 pages |
---|
10 April 2013 | Annual return made up to 1 April 2013 no member list | 10 pages |
---|
11 June 2012 | Total exemption small company accounts made up to 30 May 2011 | 5 pages |
---|
11 June 2012 | Total exemption small company accounts made up to 30 May 2011 | 5 pages |
---|
9 June 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
9 June 2012 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 June 2012 | Annual return made up to 1 April 2012 no member list | 10 pages |
---|
8 June 2012 | Annual return made up to 1 April 2012 no member list | 10 pages |
---|
8 June 2012 | Annual return made up to 1 April 2012 no member list | 10 pages |
---|
5 June 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
5 June 2012 | First Gazette notice for compulsory strike-off | 1 page |
---|
15 June 2011 | Annual return made up to 1 April 2011 | 9 pages |
---|
15 June 2011 | Annual return made up to 1 April 2011 | 9 pages |
---|
15 June 2011 | Annual return made up to 1 April 2011 | 9 pages |
---|
31 December 2010 | Previous accounting period extended from 30 April 2010 to 30 May 2010 | 1 page |
---|
31 December 2010 | Total exemption small company accounts made up to 30 May 2010 | 3 pages |
---|
31 December 2010 | Previous accounting period extended from 30 April 2010 to 30 May 2010 | 1 page |
---|
31 December 2010 | Total exemption small company accounts made up to 30 May 2010 | 3 pages |
---|
28 April 2010 | Director's details changed for Jonathan Owen on 1 April 2010 | 2 pages |
---|
28 April 2010 | Director's details changed for Williams Rhys Jones on 1 April 2010 | 2 pages |
---|
28 April 2010 | Director's details changed for Martyn Huw Williams on 1 April 2010 | 2 pages |
---|
28 April 2010 | Annual return made up to 1 April 2010 no member list | 6 pages |
---|
28 April 2010 | Director's details changed for Martyn Huw Williams on 1 April 2010 | 2 pages |
---|
28 April 2010 | Annual return made up to 1 April 2010 no member list | 6 pages |
---|
28 April 2010 | Annual return made up to 1 April 2010 no member list | 6 pages |
---|
28 April 2010 | Director's details changed for Williams Rhys Jones on 1 April 2010 | 2 pages |
---|
28 April 2010 | Director's details changed for Martyn Huw Williams on 1 April 2010 | 2 pages |
---|
28 April 2010 | Director's details changed for Jonathan Owen on 1 April 2010 | 2 pages |
---|
28 April 2010 | Director's details changed for Williams Rhys Jones on 1 April 2010 | 2 pages |
---|
28 April 2010 | Director's details changed for Jonathan Owen on 1 April 2010 | 2 pages |
---|
12 October 2009 | Appointment of Hywel Daniel Jones as a director | 2 pages |
---|
12 October 2009 | Appointment of Aled Rhys Evans as a director | 2 pages |
---|
12 October 2009 | Registered office address changed from , 2Nd Floor the Wharf Schooner Way, Caerdydd, CF10 4EU on 12 October 2009 | 2 pages |
---|
12 October 2009 | Appointment of Sion Tudur as a director | 2 pages |
---|
12 October 2009 | Appointment of Mr Iwan Wyn Walters as a director | 2 pages |
---|
12 October 2009 | Registered office address changed from , 2Nd Floor the Wharf Schooner Way, Caerdydd, CF10 4EU on 12 October 2009 | 2 pages |
---|
12 October 2009 | Appointment of Aled Rhys Evans as a director | 2 pages |
---|
12 October 2009 | Appointment of Sion Tudur as a director | 2 pages |
---|
12 October 2009 | Appointment of Iolo Aled Walters as a director | 2 pages |
---|
12 October 2009 | Appointment of Iolo Aled Walters as a director | 2 pages |
---|
12 October 2009 | Appointment of Hywel Daniel Jones as a director | 2 pages |
---|
12 October 2009 | Appointment of Mr Iwan Wyn Walters as a director | 2 pages |
---|
30 September 2009 | Director appointed jonathan owen | 2 pages |
---|
30 September 2009 | Director appointed jonathan owen | 2 pages |
---|
1 April 2009 | Incorporation | 53 pages |
---|
1 April 2009 | Incorporation | 53 pages |
---|