Accounts. Accounts type dormant. |
2023-12-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-09 |
View Report |
Accounts. Accounts type dormant. |
2022-12-20 |
View Report |
Persons with significant control. Change date: 2022-10-27. Psc name: Henmans Freeth Llp. |
2022-10-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-08 |
View Report |
Accounts. Accounts type dormant. |
2021-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-02 |
View Report |
Accounts. Accounts type dormant. |
2021-03-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-04 |
View Report |
Accounts. Accounts type dormant. |
2019-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-07 |
View Report |
Resolution. Description: Resolutions. |
2018-12-17 |
View Report |
Accounts. Accounts type dormant. |
2018-12-17 |
View Report |
Officers. Officer name: Malcolm David Sadler. Termination date: 2018-03-31. |
2018-07-10 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-11 |
View Report |
Address. Old address: 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH. Change date: 2018-02-08. New address: Cumberland Court 80 Mount Street Nottingham NG1 6HH. |
2018-02-08 |
View Report |
Accounts. Accounts type dormant. |
2017-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-07 |
View Report |
Accounts. Accounts type dormant. |
2016-12-14 |
View Report |
Officers. Appointment date: 2016-12-05. Officer name: Mr Paul Derek Thorogood. |
2016-12-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-07 |
View Report |
Accounts. Accounts type dormant. |
2015-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-29 |
View Report |
Accounts. Accounts type dormant. |
2014-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-24 |
View Report |
Accounts. Accounts type dormant. |
2013-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-28 |
View Report |
Officers. Officer name: Julia Iball. |
2013-06-28 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-13 |
View Report |
Accounts. Accounts type dormant. |
2012-06-20 |
View Report |
Officers. Officer name: Richard Shallard. |
2011-10-07 |
View Report |
Officers. Officer name: Richard Shallard. |
2011-10-06 |
View Report |
Officers. Officer name: Mr Malcolm David Sadler. |
2011-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-10 |
View Report |
Accounts. Accounts type dormant. |
2011-05-03 |
View Report |
Officers. Change date: 2010-06-02. Officer name: Carfax Corporate Services Limited. |
2010-06-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-06-10 |
View Report |
Officers. Officer name: Julia Iball. Change date: 2010-06-02. |
2010-06-09 |
View Report |
Officers. Change date: 2010-06-02. Officer name: Richard Patrick Rawcliffe Shallard. |
2010-06-09 |
View Report |
Accounts. Accounts type dormant. |
2010-05-14 |
View Report |
Annual return. Legacy. |
2009-06-10 |
View Report |
Accounts. Accounts type dormant. |
2008-11-21 |
View Report |
Accounts. Accounts type dormant. |
2008-07-09 |
View Report |
Annual return. Legacy. |
2008-06-02 |
View Report |
Accounts. Accounts type dormant. |
2007-06-15 |
View Report |
Annual return. Legacy. |
2007-06-07 |
View Report |
Officers. Description: Secretary's particulars changed. |
2007-06-07 |
View Report |
Address. Description: Registered office changed on 10/04/07 from: 116 st aldates, oxford, oxfordshire OX1 1HA. |
2007-04-10 |
View Report |