Confirmation statement. Statement with no updates. |
2023-12-22 |
View Report |
Accounts. Accounts type micro entity. |
2023-11-30 |
View Report |
Officers. Officer name: Mr Douglas James Watt. Appointment date: 2023-02-15. |
2023-07-31 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-03-31 |
View Report |
Persons with significant control. Psc name: Andrew Simon Graveson. Cessation date: 2023-02-15. |
2023-03-31 |
View Report |
Persons with significant control. Notification date: 2023-02-15. Psc name: Moneyplus Group Limited. |
2023-03-31 |
View Report |
Address. Old address: Cardiff House Priority Business Park Barry Vale of Glamorgan CF63 2AW United Kingdom. New address: Riverside New Bailey Street Salford M3 5FS. Change date: 2023-03-31. |
2023-03-31 |
View Report |
Officers. Appointment date: 2023-02-15. Officer name: Mr Jonathan Mills. |
2023-03-31 |
View Report |
Officers. Appointment date: 2023-02-15. Officer name: Mr Michael John Hutton. |
2023-03-31 |
View Report |
Officers. Appointment date: 2023-02-15. Officer name: Mr Christopher Anthony Davis. |
2023-03-31 |
View Report |
Officers. Termination date: 2023-02-15. Officer name: Andrew Simon Graveson. |
2023-03-31 |
View Report |
Officers. Termination date: 2023-02-15. Officer name: Philip John Corfield. |
2023-03-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-16 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-16 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-06 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-06 |
View Report |
Confirmation statement. Statement with updates. |
2018-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-18 |
View Report |
Address. Old address: 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG. Change date: 2017-12-18. New address: Cardiff House Priority Business Park Barry Vale of Glamorgan CF63 2AW. |
2017-12-18 |
View Report |
Accounts. Accounts type total exemption full. |
2017-07-06 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-19 |
View Report |
Officers. Change date: 2016-12-01. Officer name: Mr Philip John Corfield. |
2016-12-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-04 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-08 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-10 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-04 |
View Report |
Officers. Change date: 2014-04-20. Officer name: Mr Philip John Corfield. |
2015-02-04 |
View Report |
Address. Old address: The Walters Building Clarence Road Cardiff CF10 5FA. New address: 10 Bradenham Place Penarth Vale of Glamorgan CF64 2AG. Change date: 2014-09-19. |
2014-09-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-08-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-20 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-21 |
View Report |
Officers. Change date: 2012-12-01. Officer name: Andrew Simon Graveson. |
2012-12-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-10 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-13 |
View Report |
Accounts. Accounts type dormant. |
2010-02-10 |
View Report |
Accounts. Change account reference date company previous shortened. |
2010-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-05 |
View Report |
Officers. Officer name: Philip John Corfield. Change date: 2009-12-01. |
2010-01-05 |
View Report |
Address. Description: Registered office changed on 06/08/2009 from office 26 enterprise house 127 bute street cardiff CF10 5LE. |
2009-08-06 |
View Report |