(CS01) Confirmation statement with no updates 2023-08-29
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 26th, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-08-29
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 24th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-08-29
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-08-29
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-09-01
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ on 2020-01-28
filed on: 28th, January 2020
| address
|
Free Download
(2 pages)
|
(CH01) On 2020-01-23 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-29
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 13th, May 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091956110006, created on 2019-01-16
filed on: 22nd, January 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-08-30
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Southgate House 59 Magdalen St Exeter Devon EX2 4HY to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 2018-05-17
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-30
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091956110005, created on 2017-01-13
filed on: 18th, January 2017
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 2016-08-30
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091956110004, created on 2016-05-20
filed on: 8th, June 2016
| mortgage
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 091956110002 in full
filed on: 19th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091956110003 in full
filed on: 19th, May 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 091956110003, created on 2015-09-15
filed on: 6th, October 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 091956110002, created on 2015-09-04
filed on: 25th, September 2015
| mortgage
|
Free Download
(49 pages)
|
(AR01) Annual return made up to 2015-08-30 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-03: 1.00 GBP
capital
|
|
(MR01) Registration of charge 091956110001, created on 2015-04-17
filed on: 20th, April 2015
| mortgage
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-08-30
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, August 2014
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: 2014-08-30
filed on: 30th, August 2014
| officers
|
Free Download
(1 page)
|