(PSC01) Notification of a person with significant control 2023-01-01
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-04-12
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2022-12-12
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-12
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 22nd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-12
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2021-11-30 to 2021-03-31
filed on: 5th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-11-30
filed on: 22nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-22
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-03-22
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 Cobton Drive Hove BN3 6WF. Change occurred on 2021-03-22. Company's previous address: PO Box 508 35 Water Lane Exeter EX2 8BY England.
filed on: 22nd, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-03-22
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-03-22
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-03-22
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-03-22
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021-03-16
filed on: 16th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2020-10-29
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-11-30
filed on: 10th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-04-20
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box 508 35 Water Lane Exeter EX2 8BY. Change occurred on 2020-04-20. Company's previous address: 21 Oakfield Park Wellington Somerset TA21 8EX.
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-11-07
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-11-07
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-11-07
filed on: 7th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-29
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-11-30
filed on: 19th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-29
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-11-30
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-29
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2016-11-30
filed on: 24th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-29
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-29
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-29: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 27th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-29
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-26: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 25th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-29
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-31: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 22nd, July 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-10-29
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-29
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Wrights Nominees Ltd Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ United Kingdom on 2012-10-29
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-10-29
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 7th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Grey Gables Norton Fitzwarren Taunton Somerset TA2 6QQ on 2011-11-16
filed on: 16th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-13
filed on: 16th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2010-11-30
filed on: 11th, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-13
filed on: 7th, December 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2009-11-30
filed on: 3rd, August 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-13
filed on: 2nd, December 2009
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Po Box 508 Exeter Devon EX1 9DP on 2009-12-02
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009-11-13 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-08-10 Director appointed
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2008-12-03 Appointment terminated director
filed on: 3rd, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/12/2008 from 39A leicester road salford manchester M7 4AS
filed on: 3rd, December 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, November 2008
| incorporation
|
Free Download
(9 pages)
|