Saltney
Chester
Flintshire
CH4 8RJ
Wales
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester Flintshire CH4 8RJ Wales |
Director Name | Mr Thomas Shorey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 weeks after company formation) |
Appointment Duration | 10 years (resigned 09 May 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Ninian Road Roath Park Cardiff CF23 5EJ Wales |
Secretary Name | Myfanwy Shorey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 October 2011) |
Role | Company Director |
Correspondence Address | 52 Ninian Road Roath Park Cardiff CF23 5EJ Wales |
Director Name | Mr Kevin Mark Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(11 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 22 March 2016) |
Role | Marketing And Leisure Consulta |
Country of Residence | Scotland |
Correspondence Address | Underwood 9 Lower Sutherland Crescent Helensburgh Argyll & Bute G84 9PG Scotland |
Director Name | Mr Ian Philip Wilkins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Wood Tompsets Bank Forest Row East Sussex RH18 5LW |
Director Name | Mr Mark Edward Loosemore |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 October 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cornerstones Lisvane Road Llanishen Cardiff CF14 0SD Wales |
Director Name | Mr Jonathan Charles Baldwin |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Richard James Calvert |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Simon Lloyd Powell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Matthew Christian Wakerley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Gerald McCabe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Richard William Alexander Jones |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 104 Park Street London W1K 6NF |
Director Name | Ms Claire Louise Cherry |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Robert Martin Davis |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abacus House Caxton Place Cardiff CF23 8HA Wales |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff South Glamorgan CF10 3FN Wales |
Website | internationalsportstours.net |
---|---|
Telephone | 029 20390747 |
Telephone region | Cardiff |
Registered Address | Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester Flintshire CH4 8RJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Saltney |
Ward | Saltney Mold Junction |
Built Up Area | Chester |
350k at £1 | Redi 203 LTD 50.56% Deferred |
---|---|
340k at £1 | Redi 203 LTD 49.12% Ordinary |
956 at £1 | Redi 203 LTD 0.14% Ordinary A |
880 at £1 | Redi 203 LTD 0.13% Preference Redeemable |
389 at £1 | Redi 203 LTD 0.06% Preferred Ordinary |
Year | 2014 |
---|---|
Turnover | £4,456,035 |
Gross Profit | £433,854 |
Net Worth | -£1,048,037 |
Cash | £394,728 |
Current Liabilities | £2,545,574 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
1 October 2009 | Delivered on: 9 October 2009 Satisfied on: 21 July 2014 Persons entitled: Finance Wales Investments (6) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
10 March 2006 | Delivered on: 16 March 2006 Satisfied on: 21 July 2014 Persons entitled: Finance Wales Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 November 2004 | Delivered on: 5 November 2004 Satisfied on: 31 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 July 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
24 May 2023 | Notification of Destination Sport Limited as a person with significant control on 21 March 2023 (2 pages) |
24 May 2023 | Cessation of Inspiresport Group Limited as a person with significant control on 21 March 2023 (1 page) |
24 May 2023 | Confirmation statement made on 14 April 2023 with updates (4 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (33 pages) |
10 May 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
9 November 2021 | Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA to Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester Flintshire CH4 8RJ on 9 November 2021 (1 page) |
10 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
28 May 2021 | Termination of appointment of Simon Lloyd Powell as a director on 17 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Matthew Christian Wakerley as a director on 17 May 2021 (1 page) |
28 May 2021 | Appointment of Mr Paul Andrew Hemingway as a director on 17 May 2021 (2 pages) |
28 May 2021 | Termination of appointment of Richard James Calvert as a director on 17 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Jonathan Charles Baldwin as a director on 17 May 2021 (1 page) |
28 May 2021 | Termination of appointment of Gerald Mccabe as a director on 17 May 2021 (1 page) |
29 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
27 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
8 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
25 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
25 January 2018 | Director's details changed for Mr Simon Lloyd Powell on 1 October 2017 (2 pages) |
14 June 2017 | Termination of appointment of Robert Martin Davis as a director on 24 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Robert Martin Davis as a director on 24 May 2017 (1 page) |
30 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Claire Louise Cherry as a director on 29 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Robert Martin Davis as a director on 29 March 2017 (2 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 April 2016 | Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page) |
13 April 2016 | Termination of appointment of Kevin Mark Johnson as a director on 22 March 2016 (1 page) |
26 November 2015 | Director's details changed for Mr Gerald Mccabe on 26 November 2015 (2 pages) |
26 November 2015 | Director's details changed for Mr Gerald Mccabe on 26 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Kevin Mark Johnson on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Kevin Mark Johnson on 11 November 2015 (2 pages) |
29 October 2015 | Change of share class name or designation (2 pages) |
29 October 2015 | Change of share class name or designation (2 pages) |
29 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
29 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
4 June 2015 | Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 April 2015 | Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Ms Claire Louise Cherry as a director on 29 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Richard William Alexander Jones as a director on 29 April 2015 (1 page) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 March 2015 | Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerald Mccabe on 10 March 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Richard James Calvert on 10 February 2015 (2 pages) |
10 November 2014 | Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages) |
10 November 2014 | Appointment of Mr Richard William Alexander Jones as a director on 10 October 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Steven Ross Butchart on 15 September 2014 (2 pages) |
31 July 2014 | Satisfaction of charge 1 in full (1 page) |
31 July 2014 | Satisfaction of charge 1 in full (1 page) |
21 July 2014 | Satisfaction of charge 3 in full (6 pages) |
21 July 2014 | Satisfaction of charge 2 in full (6 pages) |
21 July 2014 | Satisfaction of charge 3 in full (6 pages) |
21 July 2014 | Satisfaction of charge 2 in full (6 pages) |
12 May 2014 | Termination of appointment of Thomas Shorey as a director (1 page) |
12 May 2014 | Termination of appointment of Thomas Shorey as a director (1 page) |
8 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
3 April 2014 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Simon Lloyd Powell on 3 April 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Matthew Christian Wakerley on 2 March 2014 (2 pages) |
12 February 2014 | Appointment of Mr Steven Ross Butchart as a director (2 pages) |
12 February 2014 | Appointment of Mr Steven Ross Butchart as a director (2 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Register inspection address has been changed from C/O Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales (1 page) |
9 May 2013 | Register inspection address has been changed from C/O Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales (1 page) |
21 March 2013 | Appointment of Mr Gerald Mccabe as a director (2 pages) |
21 March 2013 | Appointment of Mr Gerald Mccabe as a director (2 pages) |
20 December 2012 | Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ on 20 December 2012 (1 page) |
20 December 2012 | Registered office address changed from 14 Cathedral Road Cardiff CF11 9LJ on 20 December 2012 (1 page) |
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
11 October 2012 | Memorandum and Articles of Association (33 pages) |
11 October 2012 | Memorandum and Articles of Association (33 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
4 September 2012 | Resolutions
|
4 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
4 September 2012 | Resolutions
|
25 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (10 pages) |
25 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (10 pages) |
2 April 2012 | Appointment of Mr Jonathan Charles Baldwin as a director (2 pages) |
2 April 2012 | Appointment of Mr Jonathan Charles Baldwin as a director (2 pages) |
7 February 2012 | Termination of appointment of Ian Wilkins as a director (1 page) |
7 February 2012 | Appointment of Mr Matthew Christian Wakerley as a director (2 pages) |
7 February 2012 | Termination of appointment of Ian Wilkins as a director (1 page) |
7 February 2012 | Appointment of Mr Simon Lloyd Powell as a director (2 pages) |
7 February 2012 | Appointment of Mr Richard James Calvert as a director (2 pages) |
7 February 2012 | Appointment of Mr Simon Lloyd Powell as a director (2 pages) |
7 February 2012 | Appointment of Mr Matthew Christian Wakerley as a director (2 pages) |
7 February 2012 | Termination of appointment of Mark Loosemore as a director (1 page) |
7 February 2012 | Termination of appointment of Myfanwy Shorey as a secretary (1 page) |
7 February 2012 | Termination of appointment of Myfanwy Shorey as a secretary (1 page) |
7 February 2012 | Termination of appointment of Mark Loosemore as a director (1 page) |
7 February 2012 | Appointment of Mr Richard James Calvert as a director (2 pages) |
25 November 2011 | Auditor's resignation (1 page) |
25 November 2011 | Auditor's resignation (1 page) |
26 October 2011 | Resolutions
|
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Resolutions
|
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
19 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
19 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
14 April 2011 | Register(s) moved to registered office address (1 page) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Register(s) moved to registered office address (1 page) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (8 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Director's details changed for Thomas Shorey on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mark Edward Loosemore on 10 April 2010 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Thomas Shorey on 14 April 2010 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Mark Edward Loosemore on 10 April 2010 (2 pages) |
25 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 March 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 December 2009 | Registered office address changed from 18 St Andrews Crescent Cardiff CF10 3DD on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 18 St Andrews Crescent Cardiff CF10 3DD on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 18 St Andrews Crescent Cardiff CF10 3DD on 3 December 2009 (2 pages) |
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
9 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
9 October 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
7 October 2009 | Form 123 (2 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Form 123 (2 pages) |
7 October 2009 | Resolutions
|
21 August 2009 | Auditor's resignation (1 page) |
21 August 2009 | Auditor's resignation (1 page) |
8 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
8 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 July 2008 | Return made up to 14/04/08; full list of members
|
1 July 2008 | Return made up to 14/04/08; full list of members
|
27 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 May 2007 | Return made up to 14/04/07; no change of members (8 pages) |
31 May 2007 | Return made up to 14/04/07; no change of members (8 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2004 (5 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 May 2006 | Return made up to 14/04/06; full list of members (9 pages) |
12 May 2006 | Return made up to 14/04/06; full list of members (9 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
16 March 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 52 ninian road roath park cardiff CF23 5EJ (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 52 ninian road roath park cardiff CF23 5EJ (1 page) |
16 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
16 May 2005 | Return made up to 14/04/05; full list of members (6 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: dumfries house dumfries place cardiff CF10 3ZF (1 page) |
12 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
12 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: dumfries house dumfries place cardiff CF10 3ZF (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Resolutions
|
12 May 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (20 pages) |
14 April 2004 | Incorporation (20 pages) |