Confirmation statement. Statement with no updates. |
2023-07-25 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-04-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-30 |
View Report |
Accounts. Accounts type micro entity. |
2020-07-16 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-29 |
View Report |
Accounts. Accounts type micro entity. |
2019-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-04-30 |
View Report |
Officers. Officer name: Mr Mark Gerald Spolander. Change date: 2015-10-01. |
2018-04-12 |
View Report |
Officers. Officer name: Mr Mark Gerald Spolander. Change date: 2018-04-12. |
2018-04-12 |
View Report |
Capital. Capital name of class of shares. |
2018-04-04 |
View Report |
Resolution. Description: Resolutions. |
2018-03-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-08-30 |
View Report |
Accounts. Accounts type micro entity. |
2017-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-07 |
View Report |
Resolution. Description: Resolutions. |
2016-04-30 |
View Report |
Change of name. Change of name notice. |
2016-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2016-02-05 |
View Report |
Address. Old address: 30 Brook Hill Woodstock Oxfordshire OX20 1JE. Change date: 2016-01-15. New address: Unit 1C Eagle Industrial Estate Witney Oxfordshire OX28 4YR. |
2016-01-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-11-06 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-22 |
View Report |
Capital. Capital allotment shares. |
2013-06-10 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-02 |
View Report |
Officers. Officer name: Clifford Spolander. |
2011-05-09 |
View Report |
Accounts. Accounts type total exemption small. |
2011-04-04 |
View Report |
Address. Change date: 2011-03-30. Old address: Wellers 8 King Edward Street Oxford Oxfordshire OX1 4HS. |
2011-03-30 |
View Report |
Annual return. With made up date full list shareholders. |
2010-08-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-05 |
View Report |
Annual return. Legacy. |
2009-07-31 |
View Report |
Accounts. Accounts type total exemption small. |
2009-06-03 |
View Report |
Annual return. Legacy. |
2008-08-27 |
View Report |
Officers. Description: Director and secretary's change of particulars / mark spolander / 21/01/2008. |
2008-03-04 |
View Report |
Officers. Description: Director's change of particulars / clifford spolander / 21/01/2008. |
2008-03-04 |
View Report |
Accounts. Accounts type dormant. |
2008-01-23 |
View Report |
Annual return. Legacy. |
2007-09-26 |
View Report |
Accounts. Accounts type dormant. |
2007-04-26 |
View Report |
Annual return. Legacy. |
2006-09-21 |
View Report |
Officers. Description: Secretary resigned. |
2005-07-25 |
View Report |
Officers. Description: Director resigned. |
2005-07-25 |
View Report |
Officers. Description: New director appointed. |
2005-07-25 |
View Report |