Total Documents | 62 |
---|
Total Pages | 186 |
---|
13 October 2023 | Confirmation statement made on 26 September 2023 with no updates |
---|---|
9 September 2023 | Compulsory strike-off action has been suspended |
29 August 2023 | First Gazette notice for compulsory strike-off |
21 February 2023 | Compulsory strike-off action has been discontinued |
19 February 2023 | Total exemption full accounts made up to 30 September 2021 |
11 February 2023 | Compulsory strike-off action has been suspended |
7 February 2023 | Notification of Emma Cox as a person with significant control on 23 February 2022 |
7 February 2023 | Change of details for Mr David John Cox as a person with significant control on 23 February 2022 |
17 January 2023 | First Gazette notice for compulsory strike-off |
4 October 2022 | Compulsory strike-off action has been discontinued |
3 October 2022 | Confirmation statement made on 26 September 2022 with no updates |
10 September 2022 | Compulsory strike-off action has been suspended |
30 August 2022 | First Gazette notice for compulsory strike-off |
7 March 2022 | Termination of appointment of Allan Paul Thomas as a director on 23 February 2022 |
31 December 2021 | Total exemption full accounts made up to 30 September 2020 |
8 October 2021 | Compulsory strike-off action has been discontinued |
7 October 2021 | Confirmation statement made on 26 September 2021 with no updates |
7 September 2021 | First Gazette notice for compulsory strike-off |
5 October 2020 | Confirmation statement made on 26 September 2020 with no updates |
21 July 2020 | Registered office address changed from 3 Oaktree Close Brynna Pontyclun Mid Glamorgan CF72 9GT to Riverdale Blackmill Bridgend CF35 6DR on 21 July 2020 |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates |
11 September 2019 | Total exemption full accounts made up to 30 September 2018 |
10 September 2019 | Compulsory strike-off action has been discontinued |
7 September 2019 | Total exemption full accounts made up to 30 September 2017 |
3 September 2019 | First Gazette notice for compulsory strike-off |
2 November 2018 | Appointment of Mr Allan Paul Thomas as a director on 2 November 2018 |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates |
27 July 2018 | Confirmation statement made on 26 September 2017 with no updates |
20 December 2017 | Compulsory strike-off action has been discontinued |
19 December 2017 | First Gazette notice for compulsory strike-off |
14 August 2017 | Micro company accounts made up to 30 September 2016 |
14 August 2017 | Micro company accounts made up to 30 September 2016 |
2 December 2016 | Total exemption small company accounts made up to 30 September 2015 |
2 December 2016 | Total exemption small company accounts made up to 30 September 2015 |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates |
5 October 2016 | Compulsory strike-off action has been discontinued |
5 October 2016 | Compulsory strike-off action has been discontinued |
30 August 2016 | First Gazette notice for compulsory strike-off |
30 August 2016 | First Gazette notice for compulsory strike-off |
3 May 2016 | Appointment of Mrs Emma Jayne Cox as a director on 2 May 2016 |
3 May 2016 | Appointment of Mrs Emma Jayne Cox as a director on 2 May 2016 |
26 December 2015 | Compulsory strike-off action has been discontinued |
26 December 2015 | Compulsory strike-off action has been discontinued |
23 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
22 December 2015 | First Gazette notice for compulsory strike-off |
22 December 2015 | First Gazette notice for compulsory strike-off |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 August 2014 | Registered office address changed from Inscapes Yard Wyndham Close Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2AN Wales to 3 Oaktree Close Brynna Pontyclun Mid Glamorgan CF72 9GT on 4 August 2014 |
4 August 2014 | Registered office address changed from Inscapes Yard Wyndham Close Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2AN Wales to 3 Oaktree Close Brynna Pontyclun Mid Glamorgan CF72 9GT on 4 August 2014 |
4 August 2014 | Registered office address changed from Inscapes Yard Wyndham Close Brackla Industrial Estate Bridgend Mid Glamorgan CF31 2AN Wales to 3 Oaktree Close Brynna Pontyclun Mid Glamorgan CF72 9GT on 4 August 2014 |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
5 March 2014 | Total exemption small company accounts made up to 30 September 2013 |
9 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|