Gazette. Gazette dissolved voluntary. |
2021-10-12 |
View Report |
Gazette. Gazette notice voluntary. |
2021-07-27 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-07-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-28 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-27 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-21 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-06 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-04 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-25 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-01 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-08-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-26 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2013-11-21 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-28 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-28 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-20 |
View Report |
Officers. Officer name: Mr Nigel John Borthwick Nixon. Change date: 2011-01-01. |
2011-05-20 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-01 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-11 |
View Report |
Officers. Officer name: Keith Colin Martindale. Change date: 2009-10-01. |
2009-11-09 |
View Report |
Officers. Officer name: Mr Nigel James Borthwick Nixon. Change date: 2009-10-01. |
2009-11-09 |
View Report |
Officers. Officer name: Keith Colin Martindale. Change date: 2009-10-01. |
2009-11-09 |
View Report |
Annual return. Legacy. |
2009-07-16 |
View Report |
Address. Description: Registered office changed on 22/06/2009 from suite F1 a and d business centre hithercroft road wallingford oxon OX10 9EZ. |
2009-06-22 |
View Report |
Address. Description: Registered office changed on 16/01/2009 from 37/39 london end beaconsfield buckinghamshire HP9 2HW. |
2009-01-16 |
View Report |
Accounts. Accounts type total exemption full. |
2008-12-23 |
View Report |
Annual return. Legacy. |
2008-05-30 |
View Report |
Accounts. Accounts type total exemption full. |
2008-01-15 |
View Report |
Annual return. Legacy. |
2007-05-16 |
View Report |
Accounts. Accounts type total exemption full. |
2006-12-05 |
View Report |
Annual return. Legacy. |
2006-06-19 |
View Report |
Accounts. Accounts type total exemption full. |
2005-11-18 |
View Report |
Annual return. Legacy. |
2005-04-28 |
View Report |
Accounts. Accounts type total exemption full. |
2005-02-17 |
View Report |
Annual return. Legacy. |
2004-05-19 |
View Report |
Accounts. Accounts type total exemption full. |
2003-10-30 |
View Report |
Annual return. Legacy. |
2003-06-19 |
View Report |
Officers. Description: Director's particulars changed. |
2003-06-19 |
View Report |
Capital. Description: Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000. |
2003-04-11 |
View Report |
Accounts. Accounts type total exemption full. |
2003-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2002-08-07 |
View Report |