(CS01) Confirmation statement with updates February 14, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 18, 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2024
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 18, 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On January 18, 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 18, 2024
filed on: 18th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 18, 2024 director's details were changed
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O 55 East Budleigh Road Budleigh Salterton EX9 6EW. Change occurred on January 18, 2024. Company's previous address: 74 Fore Street Topsham Exeter Devon EX3 0HQ England.
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 20, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 74 Fore Street Topsham Exeter Devon EX3 0HQ. Change occurred on March 10, 2021. Company's previous address: 2 Barnfield Crescent Exeter Devon EX1 1QT England.
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to March 31, 2018 (was April 30, 2018).
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On June 28, 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 7, 2017
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 28, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 28, 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 28, 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Barnfield Crescent Exeter Devon EX1 1QT. Change occurred on June 28, 2018. Company's previous address: 5 Barnfield Crescent Exeter EX1 1QT United Kingdom.
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 7, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 7, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2017
| incorporation
|
Free Download
(29 pages)
|