Total Documents | 41 |
---|
Total Pages | 221 |
---|
9 October 2023 | Change of details for Mr Nathan Michael Shelton as a person with significant control on 31 March 2017 |
---|---|
9 October 2023 | Confirmation statement made on 4 October 2023 with updates |
9 October 2023 | Notification of Amanda Shelton as a person with significant control on 31 March 2017 |
30 July 2023 | Micro company accounts made up to 31 October 2022 |
12 October 2022 | Confirmation statement made on 4 October 2022 with no updates |
26 July 2022 | Micro company accounts made up to 31 October 2021 |
13 October 2021 | Confirmation statement made on 4 October 2021 with no updates |
26 July 2021 | Micro company accounts made up to 31 October 2020 |
19 October 2020 | Confirmation statement made on 4 October 2020 with no updates |
29 July 2020 | Micro company accounts made up to 31 October 2019 |
14 October 2019 | Confirmation statement made on 4 October 2019 with no updates |
31 July 2019 | Micro company accounts made up to 31 October 2018 |
17 October 2018 | Confirmation statement made on 4 October 2018 with no updates |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 |
24 October 2017 | Confirmation statement made on 4 October 2017 with updates |
24 October 2017 | Confirmation statement made on 4 October 2017 with updates |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
7 October 2016 | Confirmation statement made on 4 October 2016 with updates |
7 October 2016 | Director's details changed for Mr Nathan Michael Shelton on 7 October 2016 |
7 October 2016 | Director's details changed for Mr Nathan Michael Shelton on 7 October 2016 |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 |
15 October 2014 | Director's details changed for Mr Nathan Michael Shelton on 1 October 2014 |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Mr Nathan Michael Shelton on 1 October 2014 |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
8 October 2014 | Registered office address changed from Unit 1 Murdock Road Bicester Oxon OX26 4PP United Kingdom to 42 the Garth Yarnton Kidlington Oxfordshire OX5 1NA on 8 October 2014 |
8 October 2014 | Registered office address changed from Unit 1 Murdock Road Bicester Oxon OX26 4PP United Kingdom to 42 the Garth Yarnton Kidlington Oxfordshire OX5 1NA on 8 October 2014 |
8 October 2014 | Registered office address changed from Unit 1 Murdock Road Bicester Oxon OX26 4PP United Kingdom to 42 the Garth Yarnton Kidlington Oxfordshire OX5 1NA on 8 October 2014 |
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|
4 October 2013 | Incorporation Statement of capital on 2013-10-04
|