Confirmation statement. Statement with no updates. |
2023-10-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-13 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-03-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-07 |
View Report |
Accounts. Accounts type total exemption full. |
2020-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-07 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-07 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2017-04-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-31 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-12 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-08 |
View Report |
Accounts. Accounts type total exemption small. |
2012-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-10 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-08 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-15 |
View Report |
Officers. Change date: 2009-10-13. Officer name: Samantha Louise Corkish. |
2009-10-14 |
View Report |
Officers. Change date: 2009-10-13. Officer name: Ronald Saunders Corkish. |
2009-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2009-02-10 |
View Report |
Annual return. Legacy. |
2008-10-09 |
View Report |
Address. Description: Registered office changed on 09/10/2008 from 30 wedgewood road bicester oxfordshire OX26 4UL united kingdom. |
2008-10-09 |
View Report |
Address. Description: Location of debenture register. |
2008-10-09 |
View Report |
Address. Description: Registered office changed on 09/10/2008 from graphics house heyford park upper heyford oxfordshire OX25 5HA. |
2008-10-09 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. |
2008-10-01 |
View Report |
Accounts. Accounts type total exemption small. |
2008-05-19 |
View Report |
Annual return. Legacy. |
2007-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2007-02-01 |
View Report |
Annual return. Legacy. |
2006-10-10 |
View Report |
Officers. Description: Secretary's particulars changed;director's particulars changed. |
2006-10-10 |
View Report |
Officers. Description: Director's particulars changed. |
2006-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2006-01-19 |
View Report |
Annual return. Legacy. |
2005-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2005-01-25 |
View Report |
Resolution. Description: Resolutions. |
2004-12-01 |
View Report |
Capital. Description: £ nc 1000/140000 30/03/01. |
2004-12-01 |
View Report |
Annual return. Legacy. |
2004-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2004-02-11 |
View Report |