Date | Description |
2024-09-26 |
update statutory_documents DIRECTOR APPOINTED MRS CARYS ANGHARAD HUGHES |
2024-09-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/24, NO UPDATES |
2024-07-30 |
update statutory_documents 30/04/24 UNAUDITED ABRIDGED |
2023-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES |
2023-09-11 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID OWEN HUGHES / 18/05/2023 |
2023-09-11 |
update statutory_documents CESSATION OF DAVID ROGER HUGHES AS A PSC |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-27 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-09-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-08-16 |
delete source_ip 85.233.160.184 |
2022-08-16 |
insert source_ip 85.233.160.185 |
2022-08-09 |
update statutory_documents 05/08/22 STATEMENT OF CAPITAL GBP 101 |
2022-08-04 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2022-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES |
2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-21 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-04-25 |
update website_status FlippedRobots => OK |
2021-04-25 |
delete source_ip 94.126.40.33 |
2021-04-25 |
insert source_ip 85.233.160.184 |
2021-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-10-30 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-10-18 |
update website_status OK => FlippedRobots |
2020-08-20 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2020-08-08 |
delete address Unit 3 Woodville Buildings
Heron Road
Rumney
Cardiff
CF3 3LF |
2020-08-08 |
insert address Unit 2 Woodville Buildings
Heron Road
Rumney
Cardiff
CF3 3LF |
2020-08-08 |
update primary_contact Unit 3 Woodville Buildings
Heron Road
Rumney
Cardiff
CF3 3LF => Unit 2 Woodville Buildings
Heron Road
Rumney
Cardiff
CF3 3LF |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-05-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HUGHES / 09/05/2020 |
2020-05-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROGER HUGHES / 09/05/2020 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-08 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
2019-04-07 |
update num_mort_outstanding 1 => 0 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-03-27 |
delete address Unit 3 Fairfield Ind Est
Gwaelod-y-Garth
Cardiff
CF15 8LA |
2019-03-27 |
insert address Unit 3 Woodville Buildings
Heron Road
Rumney
Cardiff
CF3 3LF |
2019-03-27 |
update primary_contact Unit 3 Fairfield Ind Est
Gwaelod-y-Garth
Cardiff
CF15 8LA => Unit 3 Woodville Buildings
Heron Road
Rumney
Cardiff
CF3 3LF |
2019-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2018-11-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-11-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-10-30 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
2018-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID OWEN HUGHES / 01/02/2018 |
2018-03-15 |
insert general_emails in..@magnumpa.com |
2018-03-15 |
insert about_pages_linkeddomain themegrill.com |
2018-03-15 |
insert about_pages_linkeddomain wordpress.org |
2018-03-15 |
insert contact_pages_linkeddomain themegrill.com |
2018-03-15 |
insert contact_pages_linkeddomain wordpress.org |
2018-03-15 |
insert email in..@magnumpa.com |
2018-03-15 |
insert index_pages_linkeddomain themegrill.com |
2018-03-15 |
insert index_pages_linkeddomain wordpress.org |
2018-03-15 |
insert product_pages_linkeddomain themegrill.com |
2018-03-15 |
insert product_pages_linkeddomain wordpress.org |
2018-03-15 |
insert terms_pages_linkeddomain themegrill.com |
2018-03-15 |
insert terms_pages_linkeddomain wordpress.org |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-10-10 |
update statutory_documents 30/04/17 TOTAL EXEMPTION FULL |
2017-08-09 |
delete about_pages_linkeddomain themegrill.com |
2017-08-09 |
delete about_pages_linkeddomain wordpress.org |
2017-08-09 |
delete contact_pages_linkeddomain themegrill.com |
2017-08-09 |
delete contact_pages_linkeddomain wordpress.org |
2017-08-09 |
delete index_pages_linkeddomain themegrill.com |
2017-08-09 |
delete index_pages_linkeddomain wordpress.org |
2017-08-09 |
delete product_pages_linkeddomain themegrill.com |
2017-08-09 |
delete product_pages_linkeddomain wordpress.org |
2017-08-09 |
delete terms_pages_linkeddomain themegrill.com |
2017-08-09 |
delete terms_pages_linkeddomain wordpress.org |
2017-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
2017-02-07 |
insert about_pages_linkeddomain themegrill.com |
2017-02-07 |
insert about_pages_linkeddomain wordpress.org |
2017-02-07 |
insert contact_pages_linkeddomain themegrill.com |
2017-02-07 |
insert contact_pages_linkeddomain wordpress.org |
2017-02-07 |
insert index_pages_linkeddomain themegrill.com |
2017-02-07 |
insert index_pages_linkeddomain wordpress.org |
2017-02-07 |
insert product_pages_linkeddomain themegrill.com |
2017-02-07 |
insert product_pages_linkeddomain wordpress.org |
2017-02-07 |
insert terms_pages_linkeddomain themegrill.com |
2017-02-07 |
insert terms_pages_linkeddomain wordpress.org |
2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-10-27 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-10-24 |
delete general_emails in..@magnumpa.com |
2016-10-24 |
delete address Hodgeston
Pembroke
Pembrokeshire
SA71 5JU |
2016-10-24 |
delete email in..@magnumpa.com |
2016-10-24 |
delete fax 01646 672 009 |
2016-10-24 |
delete phone 0800 169 2219 |
2016-10-24 |
insert address Hodgeston
Pembroke
SA71 5JU |
2016-10-24 |
insert phone (029) 2009 0172 |
2016-10-24 |
insert phone 01646 450 172 |
2016-05-13 |
update returns_last_madeup_date 2015-04-06 => 2016-04-06 |
2016-05-13 |
update returns_next_due_date 2016-05-04 => 2017-05-04 |
2016-04-26 |
update statutory_documents 06/04/16 FULL LIST |
2016-04-05 |
delete source_ip 94.126.40.38 |
2016-04-05 |
insert source_ip 94.126.40.33 |
2016-01-05 |
insert address Unit 3
Fairfield Ind Est
Gwaelod-y-Garth
Cardiff
CF15 8LA |
2015-11-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-27 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-04-06 => 2015-04-06 |
2015-05-07 |
update returns_next_due_date 2015-05-04 => 2016-05-04 |
2015-04-21 |
update statutory_documents 06/04/15 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-23 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-04-06 => 2014-04-06 |
2014-05-07 |
update returns_next_due_date 2014-05-04 => 2015-05-04 |
2014-04-15 |
update statutory_documents 06/04/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-10-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-10-04 |
delete source_ip 94.126.40.140 |
2013-10-04 |
insert index_pages_linkeddomain twitter.com |
2013-10-04 |
insert source_ip 94.126.40.38 |
2013-09-24 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-06 => 2013-04-06 |
2013-06-26 |
update returns_next_due_date 2013-05-04 => 2014-05-04 |
2013-06-23 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-23 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-15 |
update statutory_documents 06/04/13 FULL LIST |
2013-01-16 |
delete address 3 Roma House
Vellacott Close
Cardiff Bay
Cardiff
CF10 4AQ |
2013-01-16 |
delete address Unit 6
Plot 6B
Cross Hands Business Park
Llanelli
SA14 6RB |
2013-01-16 |
insert address Unit 5 Woodville Buildings
Heron Road
Rumney
Cardiff
CF3 3JE |
2012-10-19 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-04-17 |
update statutory_documents 06/04/12 FULL LIST |
2011-10-11 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-06 |
update statutory_documents 06/04/11 FULL LIST |
2010-08-19 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-05-10 |
update statutory_documents 06/04/10 FULL LIST |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HUGHES / 06/04/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HUGHES / 06/04/2010 |
2010-05-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER HUGHES / 06/04/2010 |
2009-09-21 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
2008-06-16 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-04-09 |
update statutory_documents RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
2007-08-16 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-17 |
update statutory_documents RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
2006-10-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
2005-05-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |