Total Documents | 29 |
---|
Total Pages | 119 |
---|
2 December 2020 | Compulsory strike-off action has been discontinued |
---|---|
30 November 2020 | Confirmation statement made on 21 July 2020 with no updates |
16 April 2020 | Micro company accounts made up to 30 September 2019 |
30 January 2020 | Previous accounting period extended from 31 July 2019 to 30 September 2019 |
28 August 2019 | Confirmation statement made on 21 July 2019 with no updates |
25 June 2019 | Change of details for Mr James Anthony Jenkins as a person with significant control on 24 June 2019 |
24 June 2019 | Cessation of James Anthony Jenkins as a person with significant control on 1 July 2016 |
30 January 2019 | Micro company accounts made up to 31 July 2018 |
10 October 2018 | Compulsory strike-off action has been discontinued |
3 October 2018 | Confirmation statement made on 21 July 2018 with no updates |
22 January 2018 | Micro company accounts made up to 31 July 2017 |
14 August 2017 | Notification of James Anthony Jenkins as a person with significant control on 6 April 2016 |
14 August 2017 | Notification of James Anthony Jenkins as a person with significant control on 14 August 2017 |
12 August 2017 | Confirmation statement made on 21 July 2017 with no updates |
12 August 2017 | Confirmation statement made on 21 July 2017 with no updates |
28 March 2017 | Micro company accounts made up to 31 July 2016 |
28 March 2017 | Micro company accounts made up to 31 July 2016 |
5 September 2016 | Confirmation statement made on 21 July 2016 with updates |
5 September 2016 | Confirmation statement made on 21 July 2016 with updates |
10 March 2016 | Registered office address changed from Henstaff Court Llantrisant Road Groesfaen CF72 8NG to 8 Cwrt Ty Mawr Penarth South Glamorgan CF64 3PZ on 10 March 2016 |
10 March 2016 | Registered office address changed from Henstaff Court Llantrisant Road Groesfaen CF72 8NG to 8 Cwrt Ty Mawr Penarth South Glamorgan CF64 3PZ on 10 March 2016 |
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 |
22 October 2015 | Total exemption small company accounts made up to 31 July 2015 |
2 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
28 August 2015 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA United Kingdom to Henstaff Court Llantrisant Road Groesfaen CF72 8NG on 28 August 2015 |
28 August 2015 | Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA United Kingdom to Henstaff Court Llantrisant Road Groesfaen CF72 8NG on 28 August 2015 |
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|
21 July 2014 | Incorporation Statement of capital on 2014-07-21
|