5 January 2021 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 June 2020 | Voluntary strike-off action has been suspended | 1 page |
---|
6 May 2020 | Micro company accounts made up to 31 July 2019 | 2 pages |
---|
24 March 2020 | First Gazette notice for voluntary strike-off | 1 page |
---|
11 March 2020 | Application to strike the company off the register | 3 pages |
---|
22 October 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
21 October 2019 | Confirmation statement made on 25 July 2019 with no updates | 3 pages |
---|
15 October 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
29 April 2019 | Micro company accounts made up to 31 July 2018 | 2 pages |
---|
23 October 2018 | Termination of appointment of James Pontin as a director on 23 October 2018 | 1 page |
---|
5 October 2018 | Appointment of Mr Gareth Wyn Hughes as a secretary on 1 October 2018 | 2 pages |
---|
4 October 2018 | Appointment of Mr Gareth Wyn Hughes as a secretary | 2 pages |
---|
2 October 2018 | Appointment of Mr Gareth Hughes as a secretary on 25 September 2018 | 2 pages |
---|
1 October 2018 | Cessation of James Stephen Pontin as a person with significant control on 1 October 2018 | 1 page |
---|
1 October 2018 | Notification of Gareth Hughes as a person with significant control on 1 October 2018 | 2 pages |
---|
26 September 2018 | Appointment of Mr Gareth Hughes as a director on 25 September 2018 | 2 pages |
---|
25 September 2018 | Termination of appointment of James Pontin as a secretary on 25 September 2018 | 1 page |
---|
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates | 3 pages |
---|
29 April 2018 | Micro company accounts made up to 31 July 2017 | 3 pages |
---|
1 March 2018 | Termination of appointment of Colin Taliesin Gardiner as a secretary on 1 March 2018 | 1 page |
---|
1 March 2018 | Termination of appointment of Andrew Morgan as a director on 1 March 2018 | 1 page |
---|
1 March 2018 | Termination of appointment of Andrew Stephen Jones as a director on 1 March 2018 | 1 page |
---|
1 March 2018 | Cessation of Colin Gardner as a person with significant control on 1 March 2018 | 1 page |
---|
1 March 2018 | Appointment of Mr James Pontin as a secretary on 1 March 2018 | 2 pages |
---|
1 March 2018 | Notification of James Pontin as a person with significant control on 1 March 2018 | 2 pages |
---|
1 March 2018 | Termination of appointment of Robert James Spurrier as a director on 1 March 2018 | 1 page |
---|
1 March 2018 | Termination of appointment of Colin Taliesin Gardiner as a secretary on 1 March 2018 | 1 page |
---|
3 October 2017 | Confirmation statement made on 25 July 2017 with no updates | 3 pages |
---|
3 October 2017 | Confirmation statement made on 25 July 2017 with no updates | 3 pages |
---|
30 April 2017 | Micro company accounts made up to 31 July 2016 | 3 pages |
---|
30 April 2017 | Micro company accounts made up to 31 July 2016 | 3 pages |
---|
13 October 2016 | Termination of appointment of Colin Teliesin Gardiner as a director on 12 October 2016 | 1 page |
---|
13 October 2016 | Termination of appointment of Alison Gardiner as a director on 12 October 2016 | 1 page |
---|
13 October 2016 | Termination of appointment of Colin Teliesin Gardiner as a director on 12 October 2016 | 1 page |
---|
13 October 2016 | Termination of appointment of Alison Gardiner as a director on 12 October 2016 | 1 page |
---|
20 September 2016 | Termination of appointment of Robert Wyn Hughes as a director on 1 October 2015 | 1 page |
---|
20 September 2016 | Termination of appointment of Gareth Wyn Hughes as a director on 1 October 2015 | 1 page |
---|
20 September 2016 | Confirmation statement made on 25 July 2016 with updates | 4 pages |
---|
20 September 2016 | Termination of appointment of Gareth Wyn Hughes as a director on 1 October 2015 | 1 page |
---|
20 September 2016 | Termination of appointment of Robert Wyn Hughes as a director on 1 October 2015 | 1 page |
---|
20 September 2016 | Confirmation statement made on 25 July 2016 with updates | 4 pages |
---|
16 March 2016 | Full accounts made up to 31 July 2015 | 12 pages |
---|
16 March 2016 | Full accounts made up to 31 July 2015 | 12 pages |
---|
30 August 2015 | Annual return made up to 25 July 2015 no member list | 7 pages |
---|
30 August 2015 | Annual return made up to 25 July 2015 no member list | 7 pages |
---|
27 July 2015 | Termination of appointment of Paul Sykes as a director on 15 July 2015 | 1 page |
---|
27 July 2015 | Appointment of Mr Robert James Spurrier as a director on 23 July 2015 | 2 pages |
---|
27 July 2015 | Appointment of Mr Robert James Spurrier as a director on 23 July 2015 | 2 pages |
---|
27 July 2015 | Termination of appointment of Paul Sykes as a director on 15 July 2015 | 1 page |
---|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 | 3 pages |
---|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 | 3 pages |
---|
5 March 2015 | Total exemption small company accounts made up to 31 July 2014 | 3 pages |
---|
16 January 2015 | Appointment of Mr Andrew Morgan as a director on 16 January 2015 | 2 pages |
---|
16 January 2015 | Appointment of Mr Andrew Morgan as a director on 16 January 2015 | 2 pages |
---|
28 August 2014 | Annual return made up to 25 July 2014 no member list | 6 pages |
---|
28 August 2014 | Annual return made up to 25 July 2014 no member list | 6 pages |
---|
27 March 2014 | Termination of appointment of Janet Walsh as a director | 1 page |
---|
27 March 2014 | Termination of appointment of Janet Walsh as a director | 1 page |
---|
27 March 2014 | Termination of appointment of Gareth Hughes as a secretary | 1 page |
---|
27 March 2014 | Appointment of Mr Colin Taliesin Gardiner as a secretary | 2 pages |
---|
27 March 2014 | Termination of appointment of Gareth Hughes as a secretary | 1 page |
---|
27 March 2014 | Appointment of Mr Colin Taliesin Gardiner as a secretary | 2 pages |
---|
7 March 2014 | Registration of charge 081569190002 | 6 pages |
---|
7 March 2014 | Registration of charge 081569190002 | 6 pages |
---|
19 February 2014 | Registration of charge 081569190001 | 7 pages |
---|
19 February 2014 | Registration of charge 081569190001 | 7 pages |
---|
27 October 2013 | Registered office address changed from 19 Charles St Trealaw Tonypandy Rhondda Cynon Taff (Rtc) CF40 2UN on 27 October 2013 | 1 page |
---|
27 October 2013 | Registered office address changed from 19 Charles St Trealaw Tonypandy Rhondda Cynon Taff (Rtc) CF40 2UN on 27 October 2013 | 1 page |
---|
17 October 2013 | Appointment of Mr Andrew Stephen Jones as a director | 2 pages |
---|
17 October 2013 | Appointment of Mr Andrew Stephen Jones as a director | 2 pages |
---|
1 October 2013 | Accounts for a dormant company made up to 31 July 2013 | 2 pages |
---|
1 October 2013 | Accounts for a dormant company made up to 31 July 2013 | 2 pages |
---|
10 September 2013 | Statement of company's objects | 2 pages |
---|
10 September 2013 | Statement of company's objects | 2 pages |
---|
10 September 2013 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 15 pages |
---|
10 September 2013 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 15 pages |
---|
7 August 2013 | Annual return made up to 25 July 2013 no member list | 6 pages |
---|
7 August 2013 | Annual return made up to 25 July 2013 no member list | 6 pages |
---|
25 July 2012 | Incorporation | 35 pages |
---|
25 July 2012 | Incorporation | 35 pages |
---|