Date | Document Type | Document Description |
---|
2024-03-12 | | CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES |
2023-12-26 | | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-13 | | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 |
2023-03-15 | | Compulsory strike-off action has been discontinued |
2023-03-14 | | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES |
2023-02-28 | | FIRST GAZETTE notice for compulsory strike-off |
2022-01-12 | | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES |
2022-01-12 | CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES |
2021-12-30 | | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 |
2021-12-30 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 |
2021-01-27 | CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES |
2020-12-24 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 |
2019-12-31 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-31 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 |
2019-12-31 | CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES |
2019-12-31 | CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES |
2019-03-31 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 |
2019-03-31 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 |
2019-01-09 | CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES |
2018-12-31 | AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 |
2018-01-10 | CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES |
2017-12-22 | AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 |
2017-01-11 | LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1 |
2017-01-11 | CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
2016-12-23 | AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL |
2016-01-15 | LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 1 |
2016-01-15 | AR01 | 10/01/16 ANNUAL RETURN FULL LIST |
2015-05-06 | AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL |
2015-01-27 | LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 1 |
2015-01-27 | AR01 | 10/01/15 ANNUAL RETURN FULL LIST |
2014-01-27 | LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 |
2014-01-27 | AR01 | 10/01/14 ANNUAL RETURN FULL LIST |
2013-12-20 | AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL |
2013-01-24 | AR01 | 10/01/13 ANNUAL RETURN FULL LIST |
2012-12-31 | AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL |
2012-02-22 | AR01 | 10/01/12 ANNUAL RETURN FULL LIST |
2011-12-29 | AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL |
2011-03-18 | AR01 | 10/01/11 ANNUAL RETURN FULL LIST |
2011-03-18 | AD02 | Register inspection address has been changed |
2011-01-04 | AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL |
2010-02-01 | AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL |
2010-01-20 | AR01 | 10/01/10 ANNUAL RETURN FULL LIST |
2009-06-09 | DISS40 | Compulsory strike-off action has been discontinued |
2009-06-08 | 363a | Return made up to 10/01/09; full list of members |
2009-05-19 | GAZ1 | FIRST GAZETTE notice for compulsory strike-off |
2009-02-06 | AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL |
2008-06-26 | 363s | Return made up to 10/01/08; full list of members |
2008-02-02 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-05 | 363(288) | SECRETARY'S PARTICULARS CHANGED |
2007-03-05 | 363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS |
2006-12-11 | AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-10-09 | 288c | DIRECTOR'S PARTICULARS CHANGED |
2006-10-09 | 287 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM:
FLAT B
11 MARJORIE GROVE
LONDON
SW11 5SH |
2006-02-01 | 225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06 |
2006-01-10 | NEWINC | INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2006-01-10 | 288a | NEW DIRECTOR APPOINTED |
2006-01-10 | 288b | DIRECTOR RESIGNED |
2006-01-10 | 288b | SECRETARY RESIGNED |
2006-01-10 | 288a | NEW SECRETARY APPOINTED |
2006-01-10 | 287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM:
CROWN HOUSE, 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF14 3LX |