Gazette. Gazette notice voluntary. |
2023-02-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-01-31 |
View Report |
Mortgage. Charge number: 1. |
2023-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-03 |
View Report |
Accounts. Accounts type dormant. |
2022-06-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-10 |
View Report |
Accounts. Accounts type dormant. |
2021-07-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-03 |
View Report |
Officers. Officer name: Mr Roderick Clive Sears-Black. Appointment date: 2020-05-29. |
2020-09-30 |
View Report |
Officers. Termination date: 2020-05-29. Officer name: Stuart Ian West. |
2020-09-30 |
View Report |
Accounts. Accounts type dormant. |
2020-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-17 |
View Report |
Persons with significant control. Notification date: 2018-03-28. Psc name: B.R.A.I.N. Biotechnology Research & Information Network Uk Ltd. |
2019-11-17 |
View Report |
Persons with significant control. Psc name: Stuart Ian West. Cessation date: 2018-12-31. |
2019-11-17 |
View Report |
Accounts. Accounts type dormant. |
2019-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-11-16 |
View Report |
Accounts. Accounts type dormant. |
2018-06-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-13 |
View Report |
Officers. Termination date: 2017-01-19. Officer name: Owain Morgan Rhys Howell. |
2017-11-10 |
View Report |
Accounts. Accounts type dormant. |
2017-10-03 |
View Report |
Confirmation statement. Statement with no updates. |
2016-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-07 |
View Report |
Accounts. Accounts type dormant. |
2016-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-13 |
View Report |
Accounts. Accounts type dormant. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-11-26 |
View Report |
Accounts. Accounts type dormant. |
2014-07-08 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-28 |
View Report |
Address. Old address: 7 Centre Court Main Avenue Treforest Industrial Est Pontypridd Mid Glamorgan CF37 5YR. Change date: 2013-12-28. |
2013-12-28 |
View Report |
Accounts. Accounts type dormant. |
2012-11-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-30 |
View Report |
Accounts. Accounts type dormant. |
2012-03-15 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-14 |
View Report |
Accounts. Accounts type dormant. |
2011-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-19 |
View Report |
Officers. Change date: 2009-11-27. Officer name: Stuart Ian West. |
2010-01-19 |
View Report |
Accounts. Accounts type dormant. |
2009-12-23 |
View Report |
Accounts. Accounts type dormant. |
2008-11-06 |
View Report |
Annual return. Legacy. |
2008-11-06 |
View Report |
Accounts. Accounts type dormant. |
2008-01-18 |
View Report |
Annual return. Legacy. |
2007-12-11 |
View Report |
Accounts. Accounts type dormant. |
2007-01-04 |
View Report |
Annual return. Legacy. |
2006-11-29 |
View Report |
Officers. Description: Director's particulars changed. |
2006-11-29 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-11-29 |
View Report |
Accounts. Accounts type dormant. |
2006-08-02 |
View Report |
Annual return. Legacy. |
2005-11-03 |
View Report |
Accounts. Accounts type dormant. |
2005-06-16 |
View Report |
Annual return. Legacy. |
2004-11-04 |
View Report |