(CS01) Confirmation statement with updates January 30, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 15, 2021
filed on: 30th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Fortescue Court Exeter Devon EX5 5JN United Kingdom to 34 Fernworthy Park Copplestone Crediton EX17 5LX on January 29, 2024
filed on: 29th, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 20th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 16, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Queensgate House 48 Queen Street Exeter Devon EX4 3SR England to 11 Fortescue Court Exeter Devon EX5 5JN on November 10, 2022
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 24th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 17, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 34 Fernworthy Park Copplestone Crediton EX17 5LX England to Queensgate House 48 Queen Street Exeter Devon EX4 3SR on December 27, 2021
filed on: 27th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control July 15, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 15, 2021
filed on: 16th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 12, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 15, 2020: 200.00 GBP
filed on: 16th, October 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On October 12, 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 12th, March 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 13, 2020
filed on: 13th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates January 9, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 9, 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 7, 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On December 6, 2017 secretary's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 6, 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Fowey Close Exeter EX1 2PY England to 34 Fernworthy Park Copplestone Crediton EX17 5LX on December 7, 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 2 Fowey Close Exeter EX1 2PY on May 12, 2017
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On May 12, 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On May 12, 2017 secretary's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 20th, February 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On November 21, 2016 - new secretary appointed
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 22, 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 8 Isis House 5 Worcester Close London SE20 8FN United Kingdom to Kemp House 152 City Road London EC1V 2NX on June 28, 2016
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 3rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 9, 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, January 2015
| incorporation
|
Free Download
(7 pages)
|