Gazette. Gazette dissolved voluntary. |
2019-06-11 |
View Report |
Gazette. Gazette notice voluntary. |
2019-03-26 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-03-25 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-28 |
View Report |
Address. Change date: 2017-07-14. Old address: Berry Smith Corporate Haywood House Dumfries Place Cardiff CF10 3GA. New address: 15 Badgers Meadow Pwllmeyric Chepstow Monmouthshire NP16 6UE. |
2017-07-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2016-12-24 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-07 |
View Report |
Accounts. Accounts type micro entity. |
2015-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-08 |
View Report |
Accounts. Accounts type micro entity. |
2014-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-26 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-29 |
View Report |
Officers. Officer name: Ian Watson. |
2012-11-07 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-03 |
View Report |
Officers. Change date: 2011-06-14. Officer name: Mr Ian Clark Watson. |
2012-04-03 |
View Report |
Address. Move registers to registered office company. |
2012-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-06 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-03 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-22 |
View Report |
Address. Move registers to sail company. |
2010-03-22 |
View Report |
Address. Change sail address company. |
2010-03-22 |
View Report |
Officers. Change date: 2010-03-22. Officer name: Ian Clark Watson. |
2010-03-22 |
View Report |
Officers. Change date: 2010-03-22. Officer name: Sheila Crossley. |
2010-03-22 |
View Report |
Officers. Officer name: Andrew Crossley. Change date: 2010-03-22. |
2010-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-05 |
View Report |
Annual return. Legacy. |
2009-04-06 |
View Report |
Accounts. Accounts type small. |
2009-02-05 |
View Report |
Annual return. Legacy. |
2008-07-29 |
View Report |
Officers. Description: Appointment terminated director george weir. |
2008-07-28 |
View Report |
Officers. Description: Appointment terminated director hywel thomas. |
2008-07-28 |
View Report |
Accounts. Accounts type full. |
2008-02-02 |
View Report |
Capital. Description: Ad 22/03/07--------- £ si 88@1=88 £ ic 2/90. |
2007-04-30 |
View Report |
Annual return. Legacy. |
2007-04-15 |
View Report |
Accounts. Accounts type small. |
2007-02-02 |
View Report |
Officers. Description: New director appointed. |
2007-01-02 |
View Report |
Officers. Description: New director appointed. |
2006-12-13 |
View Report |
Annual return. Legacy. |
2006-04-12 |
View Report |
Accounts. Accounts type small. |
2006-02-01 |
View Report |
Annual return. Legacy. |
2005-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2005-02-04 |
View Report |
Annual return. Legacy. |
2004-04-16 |
View Report |
Address. Description: Registered office changed on 03/09/03 from: regus house malthouse avenue cardiff gate business park cardiff CF23 8RU. |
2003-09-03 |
View Report |
Accounts. Accounts type total exemption small. |
2003-06-12 |
View Report |
Annual return. Legacy. |
2003-04-29 |
View Report |