(CS01) Confirmation statement with no updates Fri, 22nd Dec 2023
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 17th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Dec 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 Hedley Units Brunel Road Newton Abbot Devon TQ12 4PB England on Sun, 11th Dec 2022 to 1 Linhey Close Kingsbridge Devon TQ7 1LL
filed on: 11th, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Regus for Hoffman 4200 Waterside Solihull Parkway Birmingham Business Park Birmingham B37 7YN on Mon, 18th Jul 2022 to Unit 2 Hedley Units Brunel Road Newton Abbot Devon TQ12 4PB
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Aug 2021
filed on: 4th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Aug 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Wed, 31st Jan 2018
filed on: 14th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Aug 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Aug 2018
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 13th, November 2017
| resolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Aug 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Jan 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 13th Jan 2016
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 19th Jan 2016: 5.00 GBP
capital
|
|
(AD01) Change of registered address from 1 Linhey Close Waterside Park Kingsbridge Devon TQ7 1LL England on Thu, 3rd Sep 2015 to Regus for Hoffman 4200 Waterside Solihull Parkway Birmingham Business Park Birmingham B37 7YN
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Feb 2015 new director was appointed.
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3a - C Wrangaton Business Park Wrangaton South Brent Devon TQ10 9GQ England on Thu, 19th Mar 2015 to 1 Linhey Close Waterside Park Kingsbridge Devon TQ7 1LL
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Tue, 13th Jan 2015: 5.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|