Date | Description |
2024-11-20 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-07-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BENJAMIN MORLEY / 08/07/2024 |
2024-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/24, NO UPDATES |
2024-04-07 |
delete source_ip 46.32.240.43 |
2024-04-07 |
insert source_ip 92.204.221.160 |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-11-14 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-11-12 |
delete source_ip 188.114.97.2 |
2022-11-12 |
delete source_ip 188.114.96.2 |
2022-11-12 |
insert source_ip 46.32.240.43 |
2022-10-27 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES |
2022-05-31 |
delete source_ip 172.67.164.5 |
2022-05-31 |
delete source_ip 104.21.82.217 |
2022-05-31 |
insert source_ip 188.114.97.2 |
2022-05-31 |
insert source_ip 188.114.96.2 |
2022-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN MORLEY / 24/03/2022 |
2022-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MORLEY / 24/03/2022 |
2022-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MORLEY / 24/03/2022 |
2022-03-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JUSTIN JOHN MORLEY / 24/03/2022 |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-29 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES |
2021-02-04 |
delete source_ip 46.32.240.43 |
2021-02-04 |
insert source_ip 172.67.164.5 |
2021-02-04 |
insert source_ip 104.21.82.217 |
2020-12-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-11-18 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-08-01 |
update website_status OK => DomainNotFound |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-05-13 |
update website_status MaintenancePage => OK |
2020-05-13 |
delete source_ip 94.136.40.103 |
2020-05-13 |
insert source_ip 46.32.240.43 |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-20 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-12-02 |
update statutory_documents DIRECTOR APPOINTED MR JAMIE BENJAMIN MORLEY |
2019-09-07 |
update website_status OK => MaintenancePage |
2019-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-15 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-18 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN JOHN MORLEY |
2016-12-19 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-19 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-11-30 |
delete alias Monev Software LLC |
2016-11-30 |
delete casestudy_pages_linkeddomain xtc.com |
2016-11-30 |
delete contact_pages_linkeddomain xtc.com |
2016-11-30 |
delete index_pages_linkeddomain xtc.com |
2016-11-30 |
delete solution_pages_linkeddomain xtc.com |
2016-11-30 |
delete terms_pages_linkeddomain xtc.com |
2016-11-11 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-26 => 2016-06-26 |
2016-07-07 |
update returns_next_due_date 2016-07-24 => 2017-07-24 |
2016-06-27 |
update statutory_documents 26/06/16 FULL LIST |
2016-04-29 |
delete casestudy_pages_linkeddomain joomlaxtc.com |
2016-04-29 |
delete contact_pages_linkeddomain joomlaxtc.com |
2016-04-29 |
delete index_pages_linkeddomain joomlaxtc.com |
2016-04-29 |
delete solution_pages_linkeddomain joomlaxtc.com |
2016-04-29 |
delete terms_pages_linkeddomain joomlaxtc.com |
2016-04-29 |
insert casestudy_pages_linkeddomain xtc.com |
2016-04-29 |
insert contact_pages_linkeddomain xtc.com |
2016-04-29 |
insert index_pages_linkeddomain xtc.com |
2016-04-29 |
insert solution_pages_linkeddomain xtc.com |
2016-04-29 |
insert terms_pages_linkeddomain xtc.com |
2016-03-07 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-03-07 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-02-02 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-06-26 => 2015-06-26 |
2015-08-07 |
update returns_next_due_date 2015-07-24 => 2016-07-24 |
2015-07-30 |
update statutory_documents 26/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-02-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2015-01-06 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-12-08 |
update statutory_documents DIRECTOR APPOINTED MRS LOUISE MORLEY |
2014-08-07 |
update returns_last_madeup_date 2013-06-26 => 2014-06-26 |
2014-08-07 |
update returns_next_due_date 2014-07-24 => 2015-07-24 |
2014-07-08 |
update statutory_documents 26/06/14 FULL LIST |
2014-06-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN JOHN MORLEY / 27/06/2013 |
2014-06-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JUSTIN JOHN MORLEY / 27/06/2013 |
2014-05-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER |
2014-03-07 |
update statutory_documents DIRECTOR APPOINTED MS LOUISE NICOLA MILLER |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-25 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-06-26 => 2013-06-26 |
2013-08-01 |
update returns_next_due_date 2013-07-24 => 2014-07-24 |
2013-07-12 |
update statutory_documents 26/06/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-06-24 |
update statutory_documents 01/06/13 STATEMENT OF CAPITAL GBP 100 |
2013-06-21 |
delete sic_code 4534 - Other building installation |
2013-06-21 |
insert sic_code 43290 - Other construction installation |
2013-06-21 |
update returns_last_madeup_date 2011-06-26 => 2012-06-26 |
2013-06-21 |
update returns_next_due_date 2012-07-24 => 2013-07-24 |
2013-02-07 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-04 |
update statutory_documents 26/06/12 FULL LIST |
2012-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2012 FROM
BRYANTS FARM
KILN LANE
DUNSDEN
OXFORDSHIRE
RG4 9PB |
2012-01-17 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-29 |
update statutory_documents 26/06/11 FULL LIST |
2010-11-26 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-05 |
update statutory_documents 26/06/10 FULL LIST |
2010-04-01 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-08-20 |
update statutory_documents RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
2009-02-11 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-02-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WENDY MORLEY |
2009-02-09 |
update statutory_documents SECRETARY APPOINTED JUSTIN JOHN MORLEY |
2009-02-09 |
update statutory_documents RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
2008-06-24 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2008-02-19 |
update statutory_documents £ IC 50/25
17/09/07
£ SR 25@1=25 |
2008-02-19 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS |
2006-12-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-07-05 |
update statutory_documents RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
2005-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-08-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2005-08-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
2004-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/04 FROM:
BRYANTS FARM
KILN ROAD DUNSDEN
OXFORDSHIRE
RG4 9PB |
2004-09-29 |
update statutory_documents RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
2004-07-09 |
update statutory_documents S252 DISP LAYING ACC 14/06/04 |
2004-07-09 |
update statutory_documents S366A DISP HOLDING AGM 14/06/04 |
2004-07-09 |
update statutory_documents S386 DISP APP AUDS 14/06/04 |
2004-03-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2004-03-03 |
update statutory_documents RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
2003-03-17 |
update statutory_documents £ IC 100/50
17/01/03
£ SR 50@1=50 |
2003-03-17 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2003-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-07-18 |
update statutory_documents RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
2002-04-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-07-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
2001-06-21 |
update statutory_documents RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
2000-08-04 |
update statutory_documents RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
2000-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-08-09 |
update statutory_documents RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
1998-07-25 |
update statutory_documents SECRETARY RESIGNED |
1998-06-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |