Accounts. Accounts type micro entity. |
2023-06-10 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-01 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-25 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-12-15 |
View Report |
Gazette. Gazette notice compulsory. |
2021-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-12 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-27 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-01-12 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-09 |
View Report |
Gazette. Gazette notice compulsory. |
2021-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-15 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-26 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-30 |
View Report |
Address. New address: 30 Commercial Road Swindon SN1 5NS. Old address: 10 Oliver Close the Prinnels Swindon SN5 6NP. Change date: 2017-01-30. |
2017-01-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-08 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-28 |
View Report |
Accounts. Accounts type total exemption full. |
2014-06-28 |
View Report |
Capital. Capital allotment shares. |
2014-01-28 |
View Report |
Officers. Officer name: Charles Moorley. |
2014-01-28 |
View Report |
Officers. Officer name: Jasveer Moorley. |
2014-01-26 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-27 |
View Report |
Officers. Change date: 2012-11-01. Officer name: Mr Rupert Nicholas Moorley. |
2013-10-26 |
View Report |
Accounts. Accounts type total exemption full. |
2013-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-22 |
View Report |
Officers. Change date: 2012-04-06. Officer name: Mr Rupert Nicholas Moorley. |
2012-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2012-07-03 |
View Report |
Address. Old address: 118 Redhouse Way Redhouse Swindon Wiltshire SN25 2AU United Kingdom. Change date: 2011-11-13. |
2011-11-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-08 |
View Report |
Accounts. Accounts type total exemption full. |
2011-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2010-11-07 |
View Report |
Officers. Officer name: Rupert Nicholas Moorley. Change date: 2010-09-22. |
2010-11-07 |
View Report |
Address. Old address: 10 Oliver Close the Prinnels Swindon Wiltshire SN5 6NP. Change date: 2010-11-07. |
2010-11-07 |
View Report |
Accounts. Accounts type total exemption full. |
2010-02-15 |
View Report |
Annual return. With made up date full list shareholders. |
2009-10-29 |
View Report |
Accounts. Accounts type total exemption full. |
2009-07-23 |
View Report |
Annual return. Legacy. |
2008-11-12 |
View Report |
Address. Description: Registered office changed on 21/02/08 from: 1 hathaway court crownhill milton keynes buckinghamshire MK8 0LG. |
2008-02-21 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-17 |
View Report |
Annual return. Legacy. |
2007-10-02 |
View Report |
Officers. Description: Secretary resigned. |
2006-10-03 |
View Report |
Incorporation. Incorporation company. |
2006-09-22 |
View Report |