Gazette. Gazette dissolved voluntary. |
2019-08-20 |
View Report |
Gazette. Gazette notice voluntary. |
2019-06-04 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-05-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-31 |
View Report |
Accounts. Change account reference date company previous extended. |
2018-12-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-30 |
View Report |
Address. New address: 15 Heol Mabon Cardiff CF14 6RL. |
2016-05-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-16 |
View Report |
Address. Old address: C/O Aled Lloyd 7 Maesceiro Bow Street Dyfed SY24 5BG Wales. |
2014-04-16 |
View Report |
Address. Move registers to registered office company. |
2014-04-16 |
View Report |
Officers. Officer name: Aled Prys Lloyd. Change date: 2014-02-21. |
2014-04-16 |
View Report |
Officers. Officer name: Aled Prys Lloyd. Change date: 2014-02-21. |
2014-04-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-12 |
View Report |
Address. Move registers to sail company. |
2013-04-12 |
View Report |
Address. Change sail address company. |
2013-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-12 |
View Report |
Address. Old address: Office 10 the Technium Aberystwyth, Y Lanfa Trefechan Aberystwyth Ceredigion SY23 1AS. Change date: 2011-04-11. |
2011-04-11 |
View Report |
Officers. Change date: 2011-04-11. Officer name: Robert Martin Plested. |
2011-04-11 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-30 |
View Report |
Officers. Change date: 2009-10-01. Officer name: Robert Martin Plested. |
2010-04-30 |
View Report |
Officers. Officer name: Aled Prys Lloyd. Change date: 2009-10-01. |
2010-04-30 |
View Report |
Accounts. Accounts type total exemption full. |
2010-01-18 |
View Report |
Annual return. Legacy. |
2009-04-27 |
View Report |
Accounts. Accounts type total exemption full. |
2009-01-16 |
View Report |
Annual return. Legacy. |
2008-04-15 |
View Report |
Address. Description: Location of register of members. |
2008-04-14 |
View Report |
Address. Description: Location of debenture register. |
2008-04-14 |
View Report |
Address. Description: Registered office changed on 14/04/2008 from office 110, the technium aberystwyth, y lanfa trefechan aberystwyth ceredigion SY23 1AS. |
2008-04-14 |
View Report |
Accounts. Accounts type total exemption full. |
2007-12-23 |
View Report |
Accounts. Legacy. |
2007-10-12 |
View Report |
Officers. Description: Director resigned. |
2007-10-01 |
View Report |
Officers. Description: Director's particulars changed. |
2007-07-12 |
View Report |
Annual return. Legacy. |
2007-04-12 |
View Report |
Address. Description: Registered office changed on 12/04/07 from: the technium aberystwyth, y lanfa, trefechan aberystwyth ceredigion SY23 1AS. |
2007-04-12 |
View Report |
Resolution. Description: Resolutions. |
2006-05-09 |
View Report |
Officers. Description: Director's particulars changed. |
2006-04-26 |
View Report |