(CS01) Confirmation statement with no updates 2023/12/17
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2023/03/31
filed on: 3rd, January 2024
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022/12/17
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2022/03/31
filed on: 5th, January 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 2021/12/17
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021/12/10 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/12/10 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2021/03/31
filed on: 2nd, November 2021
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: 2021/09/09. New Address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Previous address: 1 the Quadrant Wonford Road Exeter EX2 4LE
filed on: 9th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/21
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2020/03/31
filed on: 13th, April 2021
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/21
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2019/03/31
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018/12/21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/03/31
filed on: 23rd, July 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017/12/23
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 2016/12/31 to 2017/03/31
filed on: 8th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/12/31
filed on: 12th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/12/23
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/23 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/12/31
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/12/23 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/12/31
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/12/23 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/05
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2012/12/31
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/12/23 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2011/12/23 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2010/12/23 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009/12/23 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/12/23 director's details were changed
filed on: 8th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/12/23 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 19/01/2009 from po box 159 1 the quadrant wonford road, exeter devon EX2 5SH
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, December 2008
| incorporation
|
Free Download
(11 pages)
|