Total Documents | 46 |
---|
Total Pages | 221 |
---|
22 February 2021 | Confirmation statement made on 9 February 2021 with updates |
---|---|
22 February 2021 | Notification of Clayton Francis Jones as a person with significant control on 9 February 2021 |
26 November 2020 | Micro company accounts made up to 30 November 2019 |
12 November 2020 | Confirmation statement made on 5 November 2020 with no updates |
18 February 2020 | Director's details changed for Mr Clayton Francis Jones on 17 February 2020 |
28 November 2019 | Confirmation statement made on 5 November 2019 with no updates |
30 August 2019 | Micro company accounts made up to 30 November 2018 |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates |
28 September 2018 | Micro company accounts made up to 30 November 2017 |
17 April 2018 | Registered office address changed from Ground Floor 17 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW Wales to Former Boxing Club Heol Aneurin Caerphilly Caerphilly CF83 2PG on 17 April 2018 |
4 December 2017 | Confirmation statement made on 13 November 2017 with no updates |
4 December 2017 | Confirmation statement made on 13 November 2017 with no updates |
30 August 2017 | Micro company accounts made up to 30 November 2016 |
30 August 2017 | Micro company accounts made up to 30 November 2016 |
2 August 2017 | Registered office address changed from Flat 1 Heol Aneurin Penyrheol Caerphilly CF83 2PG to Ground Floor 17 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW on 2 August 2017 |
2 August 2017 | Registered office address changed from Flat 1 Heol Aneurin Penyrheol Caerphilly CF83 2PG to Ground Floor 17 Gelliwastad Road Pontypridd Rhondda Cynon Taff CF37 2BW on 2 August 2017 |
29 November 2016 | Confirmation statement made on 13 November 2016 with updates |
29 November 2016 | Confirmation statement made on 13 November 2016 with updates |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 |
16 September 2016 | Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT to Flat 1 Heol Aneurin Penyrheol Caerphilly CF83 2PG on 16 September 2016 |
16 September 2016 | Registered office address changed from The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT to Flat 1 Heol Aneurin Penyrheol Caerphilly CF83 2PG on 16 September 2016 |
15 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 |
23 July 2015 | Appointment of Mr Clayton Francis Jones as a director on 20 July 2015 |
23 July 2015 | Termination of appointment of Kate Parker as a director on 20 July 2015 |
23 July 2015 | Termination of appointment of Kate Parker as a director on 20 July 2015 |
23 July 2015 | Appointment of Mr Clayton Francis Jones as a director on 20 July 2015 |
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 |
18 September 2014 | Total exemption small company accounts made up to 30 November 2013 |
2 September 2014 | Registered office address changed from Cats House Old Newport Road Bedwas Gwent CF83 8BJ to The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT on 2 September 2014 |
2 September 2014 | Registered office address changed from Cats House Old Newport Road Bedwas Gwent CF83 8BJ to The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT on 2 September 2014 |
2 September 2014 | Registered office address changed from Cats House Old Newport Road Bedwas Gwent CF83 8BJ to The Old Bank 46-48 Cardiff Road Llandaff Cardiff South Glamorgan CF5 2DT on 2 September 2014 |
22 August 2014 | Termination of appointment of Clayton Francis Jones as a director on 28 June 2014 |
22 August 2014 | Termination of appointment of Clayton Francis Jones as a director on 28 June 2014 |
22 August 2014 | Appointment of Miss Kate Parker as a director on 28 June 2014 |
22 August 2014 | Appointment of Miss Kate Parker as a director on 28 June 2014 |
4 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
13 November 2012 | Incorporation
|
13 November 2012 | Incorporation
|
13 November 2012 | Incorporation
|