Total Documents | 104 |
---|
Total Pages | 406 |
---|
1 April 2022 | Compulsory strike-off action has been suspended |
---|---|
8 March 2022 | First Gazette notice for compulsory strike-off |
6 April 2021 | Confirmation statement made on 31 March 2021 with updates |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 |
11 March 2021 | Director's details changed for Simon Hamlet on 19 February 2021 |
11 March 2021 | Change of details for Mr Simon Hamlet as a person with significant control on 19 February 2021 |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 |
17 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
2 April 2019 | Compulsory strike-off action has been discontinued |
31 March 2019 | Micro company accounts made up to 31 March 2018 |
12 March 2019 | First Gazette notice for compulsory strike-off |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
30 January 2018 | Micro company accounts made up to 31 March 2017 |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
20 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
20 May 2013 | Director's details changed for Simon Hamlet on 31 March 2013 |
20 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders |
20 May 2013 | Director's details changed for Simon Hamlet on 31 March 2013 |
20 May 2013 | Director's details changed for Robert Hamlet on 31 March 2013 |
20 May 2013 | Director's details changed for Robert Hamlet on 31 March 2013 |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 |
12 November 2012 | Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom on 12 November 2012 |
12 November 2012 | Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom on 12 November 2012 |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders |
15 February 2012 | Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 15 February 2012 |
15 February 2012 | Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 15 February 2012 |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 |
1 February 2012 | Total exemption small company accounts made up to 31 March 2011 |
16 December 2011 | Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court,, West Way, Botley Oxfordshire OX2 9JU on 16 December 2011 |
16 December 2011 | Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor, Hinksey Court,, West Way, Botley Oxfordshire OX2 9JU on 16 December 2011 |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 |
31 March 2009 | Return made up to 31/03/09; full list of members |
31 March 2009 | Return made up to 31/03/09; full list of members |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 |
4 April 2008 | Return made up to 31/03/08; full list of members |
4 April 2008 | Return made up to 31/03/08; full list of members |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 |
10 April 2007 | Return made up to 31/03/07; full list of members |
10 April 2007 | Return made up to 31/03/07; full list of members |
10 November 2006 | Registered office changed on 10/11/06 from: suite c, 1ST floor hinksey court west way, botley oxford OX2 9JU |
10 November 2006 | Registered office changed on 10/11/06 from: suite c, 1ST floor hinksey court west way, botley oxford OX2 9JU |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 |
5 April 2006 | Return made up to 31/03/06; full list of members |
5 April 2006 | Return made up to 31/03/06; full list of members |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 |
6 May 2005 | Return made up to 31/03/05; full list of members |
6 May 2005 | Return made up to 31/03/05; full list of members |
7 March 2005 | Return made up to 28/02/05; full list of members |
7 March 2005 | Return made up to 28/02/05; full list of members |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 |
7 May 2004 | Return made up to 30/03/04; full list of members |
7 May 2004 | Return made up to 30/03/04; full list of members |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 |
6 June 2003 | Return made up to 30/03/03; full list of members; amend |
6 June 2003 | Return made up to 30/03/03; full list of members; amend |
12 April 2003 | Return made up to 30/03/03; full list of members |
12 April 2003 | Return made up to 30/03/03; full list of members |
3 May 2002 | Accounts for a dormant company made up to 31 March 2002 |
3 May 2002 | Accounts for a dormant company made up to 31 March 2002 |
24 April 2002 | Return made up to 30/03/02; full list of members |
24 April 2002 | Return made up to 30/03/02; full list of members |
26 April 2001 | Ad 23/03/01--------- £ si 98@1=98 £ ic 2/100 |
26 April 2001 | Ad 23/03/01--------- £ si 98@1=98 £ ic 2/100 |
18 April 2001 | New secretary appointed;new director appointed |
18 April 2001 | New secretary appointed;new director appointed |
18 April 2001 | New director appointed |
18 April 2001 | New director appointed |
17 April 2001 | Director resigned |
17 April 2001 | Secretary resigned |
17 April 2001 | Director resigned |
17 April 2001 | Secretary resigned |
30 March 2001 | Incorporation |
30 March 2001 | Incorporation |