Total Documents | 101 |
---|
Total Pages | 480 |
---|
19 September 2023 | Micro company accounts made up to 31 March 2023 |
---|---|
5 April 2023 | Director's details changed for Mrs Maria Harrison on 1 April 2023 |
5 April 2023 | Director's details changed for Mr Stephen John Dix on 1 April 2023 |
5 April 2023 | Change of details for Mr Stephen John Dix as a person with significant control on 1 April 2023 |
5 April 2023 | Change of details for Mrs Teresa Lynn Dix as a person with significant control on 1 April 2023 |
5 April 2023 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ England to Hewgate House Rabans Lane Aylesbury Buckinghamshire HP19 8RT on 5 April 2023 |
5 April 2023 | Director's details changed for Teresa Lynn Dix on 1 April 2023 |
3 April 2023 | Confirmation statement made on 27 March 2023 with updates |
23 November 2022 | Sub-division of shares on 3 November 2022 |
14 November 2022 | Total exemption full accounts made up to 31 March 2022 |
28 March 2022 | Confirmation statement made on 27 March 2022 with updates |
24 March 2022 | Director's details changed for Mrs Maria Harrison on 23 March 2022 |
22 March 2022 | Director's details changed for Teresa Lynn Dix on 22 March 2022 |
6 July 2021 | Change of details for Mr Stephen John Dix as a person with significant control on 1 January 2021 |
6 July 2021 | Director's details changed for Stephen John Dix on 1 January 2021 |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 |
6 April 2021 | Confirmation statement made on 27 March 2021 with no updates |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 |
4 August 2020 | Registered office address changed from The Baggageman Rycote Lane Thame Oxfordshire OX9 2JB to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 4 August 2020 |
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 |
4 April 2017 | Director's details changed for Teresa Lynn Dix on 5 April 2016 |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates |
4 April 2017 | Director's details changed for Teresa Lynn Dix on 5 April 2016 |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates |
4 April 2017 | Director's details changed for Stephen John Dix on 5 April 2016 |
4 April 2017 | Director's details changed for Stephen John Dix on 5 April 2016 |
3 April 2017 | Appointment of Mrs Maria Harrison as a director on 1 April 2017 |
3 April 2017 | Appointment of Mrs Maria Harrison as a director on 1 April 2017 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
14 September 2016 | Register(s) moved to registered inspection location 30 Upper High Street Thame Oxfordshire OX9 3EZ |
14 September 2016 | Register inspection address has been changed to 30 Upper High Street Thame Oxfordshire OX9 3EZ |
14 September 2016 | Register(s) moved to registered inspection location 30 Upper High Street Thame Oxfordshire OX9 3EZ |
14 September 2016 | Register inspection address has been changed to 30 Upper High Street Thame Oxfordshire OX9 3EZ |
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
10 December 2013 | Registered office address changed from 20 Cornmarket Thame Oxfordshire OX9 2BL England on 10 December 2013 |
10 December 2013 | Registered office address changed from 20 Cornmarket Thame Oxfordshire OX9 2BL England on 10 December 2013 |
3 October 2013 | Registration of charge 068610430001 |
3 October 2013 | Registration of charge 068610430001 |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 |
11 April 2012 | Registered office address changed from Beechey House Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH United Kingdom on 11 April 2012 |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders |
11 April 2012 | Registered office address changed from Beechey House Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH United Kingdom on 11 April 2012 |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
6 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 |
16 December 2010 | Director's details changed for Teresa Lynn Dix on 1 May 2010 |
16 December 2010 | Registered office address changed from C/O Beechey House Beechey House Eythrope Road Stone Bucks HP17 8PH United Kingdom on 16 December 2010 |
16 December 2010 | Director's details changed for Teresa Lynn Dix on 1 May 2010 |
16 December 2010 | Director's details changed for Stephen John Dix on 1 May 2010 |
16 December 2010 | Director's details changed for Teresa Lynn Dix on 1 May 2010 |
16 December 2010 | Registered office address changed from 718 Peninsula Apartments 4 Praed Street London W2 1JJ on 16 December 2010 |
16 December 2010 | Registered office address changed from C/O Beechey House Beechey House Eythrope Road Stone Bucks HP17 8PH United Kingdom on 16 December 2010 |
16 December 2010 | Director's details changed for Stephen John Dix on 1 May 2010 |
16 December 2010 | Registered office address changed from 718 Peninsula Apartments 4 Praed Street London W2 1JJ on 16 December 2010 |
16 December 2010 | Director's details changed for Stephen John Dix on 1 May 2010 |
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
13 April 2010 | Director's details changed for Teresa Lynn Dix on 1 February 2010 |
13 April 2010 | Director's details changed for Stephen John Dix on 1 February 2010 |
13 April 2010 | Director's details changed for Stephen John Dix on 1 February 2010 |
13 April 2010 | Director's details changed for Teresa Lynn Dix on 1 February 2010 |
13 April 2010 | Director's details changed for Stephen John Dix on 1 February 2010 |
13 April 2010 | Director's details changed for Teresa Lynn Dix on 1 February 2010 |
13 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders |
24 July 2009 | Registered office changed on 24/07/2009 from stonefield 44 hill road watlington oxon OX49 5AD |
24 July 2009 | Registered office changed on 24/07/2009 from stonefield 44 hill road watlington oxon OX49 5AD |
27 March 2009 | Director appointed teresa lynn dix |
27 March 2009 | Appointment terminated director john cowdry |
27 March 2009 | Director appointed teresa lynn dix |
27 March 2009 | Registered office changed on 27/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
27 March 2009 | Incorporation |
27 March 2009 | Director appointed stephen john dix |
27 March 2009 | Appointment terminated secretary london law secretarial LIMITED |
27 March 2009 | Director appointed stephen john dix |
27 March 2009 | Registered office changed on 27/03/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england |
27 March 2009 | Appointment terminated director john cowdry |
27 March 2009 | Incorporation |
27 March 2009 | Appointment terminated secretary london law secretarial LIMITED |