Gazette. Gazette notice compulsory. |
2023-05-09 |
View Report |
Accounts. Accounts type dormant. |
2023-02-16 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-24 |
View Report |
Accounts. Accounts type dormant. |
2021-03-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-15 |
View Report |
Address. Change date: 2021-01-28. Old address: 14 Kenwood Road Netheredge Sheffield S1 1NP. New address: 5 Pen Y Pound Court Abergavenny Monmouthshire NP7 7RJ. |
2021-01-28 |
View Report |
Accounts. Accounts type dormant. |
2020-07-27 |
View Report |
Confirmation statement. Statement with updates. |
2020-02-17 |
View Report |
Officers. Officer name: Mr Mark Vincenzo Wadsworth. Change date: 2020-02-04. |
2020-02-05 |
View Report |
Persons with significant control. Psc name: Mr Mark Vincenzo Wadsworth. Change date: 2020-02-04. |
2020-02-04 |
View Report |
Accounts. Accounts type dormant. |
2019-11-04 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-15 |
View Report |
Officers. Change date: 2019-02-15. Officer name: Mr Paul Heward Wadsworth. |
2019-02-15 |
View Report |
Officers. Change date: 2019-02-15. Officer name: Paul Heward Wadsworth. |
2019-02-15 |
View Report |
Persons with significant control. Change date: 2019-02-15. Psc name: Mr Paul Heward Wadsworth. |
2019-02-15 |
View Report |
Accounts. Accounts type dormant. |
2018-11-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-20 |
View Report |
Accounts. Accounts type dormant. |
2017-11-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-20 |
View Report |
Accounts. Accounts type dormant. |
2016-09-23 |
View Report |
Address. New address: 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE. |
2016-05-16 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-15 |
View Report |
Accounts. Accounts type dormant. |
2015-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-26 |
View Report |
Officers. Change date: 2014-05-23. Officer name: Paul Heward Wadsworth. |
2015-02-26 |
View Report |
Officers. Officer name: Paul Heward Wadsworth. Change date: 2014-05-23. |
2015-02-26 |
View Report |
Accounts. Accounts type dormant. |
2014-11-11 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-06 |
View Report |
Address. Change sail address company. |
2014-03-06 |
View Report |
Accounts. Accounts type dormant. |
2013-10-29 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-19 |
View Report |
Accounts. Accounts type dormant. |
2012-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-14 |
View Report |
Accounts. Accounts type dormant. |
2011-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-25 |
View Report |
Accounts. Accounts type dormant. |
2010-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-03-11 |
View Report |
Officers. Change date: 2010-03-11. Officer name: Paul Heward Wadsworth. |
2010-03-11 |
View Report |
Accounts. Accounts type dormant. |
2009-11-10 |
View Report |
Annual return. Legacy. |
2009-03-20 |
View Report |
Accounts. Accounts type dormant. |
2008-12-04 |
View Report |
Annual return. Legacy. |
2008-04-25 |
View Report |
Accounts. Accounts type dormant. |
2007-11-21 |
View Report |
Annual return. Legacy. |
2007-02-16 |
View Report |
Accounts. Accounts type dormant. |
2006-12-21 |
View Report |
Annual return. Legacy. |
2006-05-18 |
View Report |
Accounts. Accounts type dormant. |
2005-11-17 |
View Report |
Annual return. Legacy. |
2005-03-01 |
View Report |
Capital. Description: Ad 18/02/04--------- £ si 1@1=1 £ ic 1/2. |
2004-03-15 |
View Report |
Officers. Description: Director resigned. |
2004-03-10 |
View Report |