Date | Description |
2025-01-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24 |
2024-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2023-05-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2023-01-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2022-10-24 |
delete contact_pages_linkeddomain codecanyon.net |
2022-10-24 |
delete index_pages_linkeddomain codecanyon.net |
2022-09-22 |
insert contact_pages_linkeddomain codecanyon.net |
2022-09-22 |
insert index_pages_linkeddomain codecanyon.net |
2022-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES |
2022-04-18 |
delete contact_pages_linkeddomain codecanyon.net |
2022-04-18 |
delete index_pages_linkeddomain codecanyon.net |
2022-01-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-01-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21 |
2021-09-23 |
insert contact_pages_linkeddomain codecanyon.net |
2021-09-23 |
insert index_pages_linkeddomain codecanyon.net |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-04-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
2021-04-05 |
delete phone 0800 083 4288 / 07919561662 |
2021-01-27 |
insert phone 0800 083 4288 / 07919561662 |
2020-09-25 |
delete phone 07538 041185 |
2020-07-17 |
insert phone 07538 041185 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-06-04 |
update statutory_documents DIRECTOR APPOINTED MR ALNASHIR HAJI PABANI |
2020-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBSTER |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, 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 |
2020-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2019-08-16 |
delete source_ip 51.141.53.62 |
2019-08-16 |
insert source_ip 139.59.169.81 |
2019-05-17 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY HARRY BUCKLEY |
2019-05-17 |
update statutory_documents DIRECTOR APPOINTED MRS DENISE RIDGERS |
2019-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2019-03-14 |
update statutory_documents DIRECTOR APPOINTED MR DAVID ARTHUR |
2019-03-14 |
update statutory_documents DIRECTOR APPOINTED MR WAYNE CRICHTON |
2019-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-11-25 |
delete source_ip 77.104.130.169 |
2018-11-25 |
insert source_ip 51.141.53.62 |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NATASHA FOSTER |
2018-08-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERVAISE JAMES |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-03-04 |
update statutory_documents DIRECTOR APPOINTED MS NATASHA CATHERINE FOSTER |
2018-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JONES |
2018-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2018-01-04 |
delete index_pages_linkeddomain google.com |
2017-08-01 |
insert index_pages_linkeddomain google.com |
2017-07-04 |
delete index_pages_linkeddomain gtfm.co.uk |
2017-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
2017-04-25 |
update statutory_documents DIRECTOR APPOINTED MR NEIL HABBERFIELD |
2017-02-09 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-09 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-10 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-05-18 |
delete source_ip 181.224.152.215 |
2016-05-18 |
insert source_ip 77.104.130.169 |
2016-05-13 |
update returns_last_madeup_date 2015-04-19 => 2016-04-19 |
2016-05-13 |
update returns_next_due_date 2016-05-17 => 2017-05-17 |
2016-04-19 |
update statutory_documents 19/04/16 NO MEMBER LIST |
2016-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANN BALL / 19/04/2016 |
2016-03-04 |
insert address Station Road, Treorchy. CF42 6UB |
2016-03-04 |
insert index_pages_linkeddomain gtfm.co.uk |
2016-03-04 |
insert phone 01443 520505 |
2016-03-04 |
update primary_contact null => Station Road, Treorchy. CF42 6UB |
2016-02-11 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-11 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-02-05 |
delete source_ip 108.167.181.8 |
2016-02-05 |
insert source_ip 181.224.152.215 |
2016-01-26 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-12-03 |
delete address The Social Club, Tynewydd, Treherbert, CF42 5LT |
2015-12-03 |
update primary_contact The Social Club, Tynewydd, Treherbert, CF42 5LT => null |
2015-09-29 |
update statutory_documents DIRECTOR APPOINTED MS NATALIE ANN BALL |
2015-08-14 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN WEBSTER |
2015-08-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATKINS |
2015-06-03 |
delete source_ip 79.170.44.81 |
2015-06-03 |
insert source_ip 108.167.181.8 |
2015-05-08 |
delete address TYNEWYDD LABOUR CLUB MARGARET STREET TREHERBERT TREORCHY MID GLAMORGAN CF42 5LT |
2015-05-08 |
insert address 129 HIGH STREET TREORCHY MID GLAMORGAN CF42 6PA |
2015-05-08 |
update registered_address |
2015-05-08 |
update returns_last_madeup_date 2014-04-19 => 2015-04-19 |
2015-05-08 |
update returns_next_due_date 2015-05-17 => 2016-05-17 |
2015-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2015 FROM
TYNEWYDD LABOUR CLUB MARGARET STREET
TREHERBERT
TREORCHY
MID GLAMORGAN
CF42 5LT |
2015-04-23 |
update statutory_documents 19/04/15 NO MEMBER LIST |
2015-04-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMYR JOHN WEBSTER / 19/02/2015 |
2015-03-13 |
insert alias Rhondda Radio ltd. |
2015-02-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-01-30 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EMYR WEBSTER / 17/07/2014 |
2014-07-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / EMYR WEBSTER / 17/07/2014 |
2014-06-09 |
delete alias Rhondda Radio ltd. |
2014-06-09 |
insert address The Social club, Tynewydd, Treherbert, CF42 5LT |
2014-06-09 |
update primary_contact null => The Social club, Tynewydd, Treherbert, CF42 5LT |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARDS |
2014-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHYS THOMAS |
2014-05-07 |
delete address TYNEWYDD LABOUR CLUB MARGARET STREET TREHERBERT TREORCHY MID GLAMORGAN WALES CF42 5LT |
2014-05-07 |
insert address TYNEWYDD LABOUR CLUB MARGARET STREET TREHERBERT TREORCHY MID GLAMORGAN CF42 5LT |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-19 => 2014-04-19 |
2014-05-07 |
update returns_next_due_date 2014-05-17 => 2015-05-17 |
2014-04-23 |
update statutory_documents 19/04/14 NO MEMBER LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2014-02-02 |
update statutory_documents DIRECTOR APPOINTED MR DAVID GRAHAM WATKINS |
2014-01-21 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-26 |
update website_status FlippedRobotsTxt => OK |
2013-11-26 |
delete address The Lodge, Stuart Street, Treherbert, RCT, Mid Glam CF42 5PR |
2013-11-26 |
update person_description Lee Cole => Lee Cole |
2013-11-26 |
update primary_contact The Lodge, Stuart Street, Treherbert, RCT, Mid Glam CF42 5PR => null |
2013-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
2013-06-26 |
delete address THE LODGE STUART STREET TREHERBERT MID GLAMORGAN WALES CF42 5PR |
2013-06-26 |
insert address TYNEWYDD LABOUR CLUB MARGARET STREET TREHERBERT TREORCHY MID GLAMORGAN WALES CF42 5LT |
2013-06-26 |
update registered_address |
2013-06-26 |
update returns_last_madeup_date 2012-04-19 => 2013-04-19 |
2013-06-26 |
update returns_next_due_date 2013-05-17 => 2014-05-17 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-04-30 |
2013-06-24 |
update accounts_next_due_date 2013-01-19 => 2014-01-31 |
2013-06-03 |
update statutory_documents DIRECTOR APPOINTED MRS GAYNOR DENISE WEBSTER |
2013-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2013 FROM
THE LODGE STUART STREET
TREHERBERT
MID GLAMORGAN
CF42 5PR
WALES |
2013-05-15 |
update statutory_documents 19/04/13 NO MEMBER LIST |
2013-03-14 |
update statutory_documents DIRECTOR APPOINTED MR RHYS MATHEW THOMAS |
2013-01-19 |
update website_status FlippedRobotsTxt |
2013-01-11 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-11-04 |
delete alias Mal Durbin |
2012-08-20 |
update statutory_documents DIRECTOR APPOINTED MS CHRISTINE DOROTHY JONES |
2012-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNNUTT |
2012-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
178 BUTE STREET
TREHERBERT
RHONDDA CYNON TAFF
CF42 5PE |
2012-05-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2012 FROM
THE LODGE STUART STREET
TREHERBERT
MID GLAMORGAN
CF42 5PR
WALES |
2012-05-14 |
update statutory_documents 19/04/12 NO MEMBER LIST |
2012-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 28/04/2012 |
2012-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK CONNER-HUGHES |
2011-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS |
2011-04-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |