Confirmation statement. Statement with updates. |
2023-08-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-02 |
View Report |
Confirmation statement. Statement with updates. |
2022-08-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-25 |
View Report |
Officers. Change date: 2021-09-30. Officer name: Paul Martin Connelly. |
2021-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-05-26 |
View Report |
Officers. Change date: 2021-05-21. Officer name: Rh Seel & Co Limited. |
2021-05-21 |
View Report |
Address. New address: 11 - 13 Penhill Road Cardiff Caerdydd CF11 9PQ. Change date: 2021-05-21. Old address: The Crown House Wyndham Crescent Canton Cardiff CF11 9UH. |
2021-05-21 |
View Report |
Officers. Officer name: Seel & Co Limited. Change date: 2021-01-18. |
2021-01-18 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-22 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-02 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-27 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-06 |
View Report |
Officers. Appointment date: 2018-05-16. Officer name: Seel & Co Limited. |
2018-05-16 |
View Report |
Officers. Termination date: 2018-05-16. Officer name: Anthony Michael Seel. |
2018-05-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-18 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-08-24 |
View Report |
Accounts. Accounts type total exemption small. |
2014-10-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-09-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-01 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-25 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-18 |
View Report |
Officers. Officer name: Rh Seel & Company. |
2010-11-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-04 |
View Report |
Officers. Officer name: Anthony Michael Seel. |
2010-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2009-12-07 |
View Report |
Annual return. Legacy. |
2009-08-26 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-25 |
View Report |
Annual return. Legacy. |
2008-12-08 |
View Report |
Annual return. Legacy. |
2008-12-08 |
View Report |
Officers. Description: Secretary appointed rh seel & company. |
2008-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2008-08-19 |
View Report |
Address. Description: Registered office changed on 01/12/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR. |
2007-12-01 |
View Report |
Officers. Description: Secretary resigned. |
2007-09-14 |
View Report |
Officers. Description: Director resigned. |
2007-07-30 |
View Report |
Accounts. Accounts type total exemption full. |
2007-06-08 |
View Report |
Annual return. Legacy. |
2006-11-13 |
View Report |
Officers. Description: Secretary's particulars changed. |
2006-07-11 |
View Report |
Accounts. Accounts type total exemption small. |
2006-06-19 |
View Report |
Annual return. Legacy. |
2005-12-14 |
View Report |