Total Documents | 57 |
---|
Total Pages | 231 |
---|
30 May 2023 | Accounts for a dormant company made up to 30 June 2022 |
---|---|
14 May 2023 | Confirmation statement made on 20 April 2023 with no updates |
5 May 2022 | Confirmation statement made on 20 April 2022 with no updates |
23 February 2022 | Registered office address changed from Connies House Rhymney River Bridge Road Cardiff CF23 9AF to R/O Haven on the Hill 1-2 Hillview Cwmfelinfach Newport Gwent NP11 7GW on 23 February 2022 |
22 February 2022 | Total exemption full accounts made up to 30 June 2021 |
20 April 2021 | Total exemption full accounts made up to 30 June 2020 |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates |
13 June 2020 | Confirmation statement made on 13 June 2020 with no updates |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 |
27 February 2019 | Change of details for Mr Alan Ronald Langridge as a person with significant control on 1 September 2016 |
26 February 2019 | Director's details changed for Alan Ronald Langridge on 26 February 2019 |
26 February 2019 | Change of details for Mr Alan Ronald Langridge as a person with significant control on 26 February 2019 |
26 February 2019 | Director's details changed for Alan Ronald Langridge on 26 February 2019 |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates |
19 June 2017 | Confirmation statement made on 14 June 2017 with updates |
16 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 |
16 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 |
22 June 2015 | Termination of appointment of Andrew Ian Stewart Crighton as a director on 22 June 2015 |
22 June 2015 | Termination of appointment of Andrew Ian Stewart Crighton as a director on 22 June 2015 |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders |
8 October 2012 | Registered office address changed from 2Nd Floor Connies House Rhymney River Bridge Cardiff CF23 9AF United Kingdom on 8 October 2012 |
8 October 2012 | Registered office address changed from 2Nd Floor Connies House Rhymney River Bridge Cardiff CF23 9AF United Kingdom on 8 October 2012 |
8 October 2012 | Registered office address changed from 2Nd Floor Connies House Rhymney River Bridge Cardiff CF23 9AF United Kingdom on 8 October 2012 |
28 September 2012 | Appointment of Janet Barbara Simpson as a director |
28 September 2012 | Accounts for a dormant company made up to 30 June 2012 |
28 September 2012 | Appointment of Mr Andrew Ian Stewart Crighton as a director |
28 September 2012 | Appointment of Mr Andrew Ian Stewart Crighton as a director |
28 September 2012 | Accounts for a dormant company made up to 30 June 2012 |
28 September 2012 | Appointment of Janet Barbara Simpson as a director |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders |
6 February 2012 | Appointment of Alan Ronald Langridge as a director |
6 February 2012 | Appointment of Alan Ronald Langridge as a director |
15 June 2011 | Termination of appointment of Graham Cowan as a director |
15 June 2011 | Termination of appointment of Graham Cowan as a director |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|