4 January 2021 | Confirmation statement made on 4 January 2021 with no updates | 3 pages |
---|
20 August 2020 | Micro company accounts made up to 31 March 2020 | 3 pages |
---|
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates | 3 pages |
---|
4 June 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates | 3 pages |
---|
21 April 2018 | Micro company accounts made up to 31 March 2018 | 2 pages |
---|
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates | 3 pages |
---|
14 May 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
14 May 2017 | Micro company accounts made up to 31 March 2017 | 2 pages |
---|
4 January 2017 | Confirmation statement made on 4 January 2017 with updates | 4 pages |
---|
4 January 2017 | Confirmation statement made on 4 January 2017 with updates | 4 pages |
---|
1 June 2016 | Total exemption full accounts made up to 31 March 2016 | 9 pages |
---|
1 June 2016 | Total exemption full accounts made up to 31 March 2016 | 9 pages |
---|
5 January 2016 | Annual return made up to 4 January 2016 no member list | 2 pages |
---|
5 January 2016 | Annual return made up to 4 January 2016 no member list | 2 pages |
---|
23 June 2015 | Total exemption full accounts made up to 31 March 2015 | 9 pages |
---|
23 June 2015 | Total exemption full accounts made up to 31 March 2015 | 9 pages |
---|
5 January 2015 | Annual return made up to 4 January 2015 no member list | 2 pages |
---|
5 January 2015 | Annual return made up to 4 January 2015 no member list | 2 pages |
---|
5 January 2015 | Annual return made up to 4 January 2015 no member list | 2 pages |
---|
4 September 2014 | Termination of appointment of Philip John Nottage as a director on 3 September 2014 | 1 page |
---|
4 September 2014 | Termination of appointment of Philip John Nottage as a director on 3 September 2014 | 1 page |
---|
4 September 2014 | Termination of appointment of Philip John Nottage as a director on 3 September 2014 | 1 page |
---|
24 July 2014 | Appointment of Mr Usman Samee as a director on 10 June 2014 | 2 pages |
---|
24 July 2014 | Appointment of Mr Usman Samee as a director on 10 June 2014 | 2 pages |
---|
2 July 2014 | Total exemption full accounts made up to 31 March 2014 | 9 pages |
---|
2 July 2014 | Total exemption full accounts made up to 31 March 2014 | 9 pages |
---|
28 May 2014 | Appointment of Mr Neville John Temple Pedersen as a secretary | 2 pages |
---|
28 May 2014 | Termination of appointment of Philip Nottage as a secretary | 1 page |
---|
28 May 2014 | Appointment of Mr Neville John Temple Pedersen as a secretary | 2 pages |
---|
28 May 2014 | Termination of appointment of Philip Nottage as a secretary | 1 page |
---|
28 May 2014 | Registered office address changed from St Helens House Church Road Benson Wallingford Oxfordshire OX10 6SF on 28 May 2014 | 1 page |
---|
28 May 2014 | Registered office address changed from St Helens House Church Road Benson Wallingford Oxfordshire OX10 6SF on 28 May 2014 | 1 page |
---|
7 February 2014 | Annual return made up to 4 January 2014 no member list | 3 pages |
---|
7 February 2014 | Annual return made up to 4 January 2014 no member list | 3 pages |
---|
7 February 2014 | Annual return made up to 4 January 2014 no member list | 3 pages |
---|
9 October 2013 | Total exemption full accounts made up to 31 March 2013 | 14 pages |
---|
9 October 2013 | Total exemption full accounts made up to 31 March 2013 | 14 pages |
---|
20 January 2013 | Annual return made up to 4 January 2013 no member list | 3 pages |
---|
20 January 2013 | Annual return made up to 4 January 2013 no member list | 3 pages |
---|
20 January 2013 | Annual return made up to 4 January 2013 no member list | 3 pages |
---|
10 October 2012 | Total exemption full accounts made up to 31 March 2012 | 9 pages |
---|
10 October 2012 | Total exemption full accounts made up to 31 March 2012 | 9 pages |
---|
1 February 2012 | Annual return made up to 4 January 2012 no member list | 3 pages |
---|
1 February 2012 | Annual return made up to 4 January 2012 no member list | 3 pages |
---|
1 February 2012 | Annual return made up to 4 January 2012 no member list | 3 pages |
---|
21 October 2011 | Total exemption full accounts made up to 31 March 2011 | 9 pages |
---|
21 October 2011 | Total exemption full accounts made up to 31 March 2011 | 9 pages |
---|
7 February 2011 | Annual return made up to 4 January 2011 no member list | 3 pages |
---|
7 February 2011 | Annual return made up to 4 January 2011 no member list | 3 pages |
---|
7 February 2011 | Annual return made up to 4 January 2011 no member list | 3 pages |
---|
6 February 2011 | Registered office address changed from Hilliard House Lester Way Wallingford Oxon OX109TA England on 6 February 2011 | 1 page |
---|
6 February 2011 | Registered office address changed from Hilliard House Lester Way Wallingford Oxon OX109TA England on 6 February 2011 | 1 page |
---|
6 February 2011 | Registered office address changed from Hilliard House Lester Way Wallingford Oxon OX109TA England on 6 February 2011 | 1 page |
---|
22 December 2010 | Termination of appointment of Terence Powell as a director | 2 pages |
---|
22 December 2010 | Termination of appointment of Terence Powell as a secretary | 2 pages |
---|
22 December 2010 | Termination of appointment of Terence Powell as a director | 2 pages |
---|
22 December 2010 | Termination of appointment of Terence Powell as a secretary | 2 pages |
---|
6 December 2010 | Total exemption full accounts made up to 31 March 2010 | 8 pages |
---|
6 December 2010 | Total exemption full accounts made up to 31 March 2010 | 8 pages |
---|
29 January 2010 | Annual return made up to 4 January 2010 no member list | 3 pages |
---|
29 January 2010 | Annual return made up to 4 January 2010 no member list | 3 pages |
---|
29 January 2010 | Annual return made up to 4 January 2010 no member list | 3 pages |
---|
26 January 2010 | Director's details changed for Philip John Nottage on 25 January 2010 | 2 pages |
---|
26 January 2010 | Director's details changed for Terence Powell on 25 January 2010 | 2 pages |
---|
26 January 2010 | Director's details changed for Terence Powell on 25 January 2010 | 2 pages |
---|
26 January 2010 | Director's details changed for Philip John Nottage on 25 January 2010 | 2 pages |
---|
19 October 2009 | Total exemption full accounts made up to 31 March 2009 | 9 pages |
---|
19 October 2009 | Total exemption full accounts made up to 31 March 2009 | 9 pages |
---|
15 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | 1 page |
---|
15 April 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | 1 page |
---|
27 January 2009 | Annual return made up to 04/01/09 | 3 pages |
---|
27 January 2009 | Annual return made up to 04/01/09 | 3 pages |
---|
26 January 2009 | Location of debenture register | 1 page |
---|
26 January 2009 | Registered office changed on 26/01/2009 from hilliard house, lester way wallingford oxon OX10 9TA | 1 page |
---|
26 January 2009 | Location of register of members | 1 page |
---|
26 January 2009 | Location of register of members | 1 page |
---|
26 January 2009 | Registered office changed on 26/01/2009 from hilliard house, lester way wallingford oxon OX10 9TA | 1 page |
---|
26 January 2009 | Location of debenture register | 1 page |
---|
24 January 2008 | New secretary appointed;new director appointed | 2 pages |
---|
24 January 2008 | New secretary appointed;new director appointed | 2 pages |
---|
24 January 2008 | New secretary appointed;new director appointed | 2 pages |
---|
24 January 2008 | New secretary appointed;new director appointed | 2 pages |
---|
22 January 2008 | Director resigned | 1 page |
---|
22 January 2008 | Secretary resigned | 1 page |
---|
22 January 2008 | Director resigned | 1 page |
---|
22 January 2008 | Secretary resigned | 1 page |
---|
22 January 2008 | Registered office changed on 22/01/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER | 1 page |
---|
22 January 2008 | Director resigned | 1 page |
---|
22 January 2008 | Registered office changed on 22/01/08 from: linden house court lodge farm warren road chelsfield kent BR6 6ER | 1 page |
---|
22 January 2008 | Director resigned | 1 page |
---|
4 January 2008 | Incorporation | 20 pages |
---|
4 January 2008 | Incorporation | 20 pages |
---|