(TM01) Director's appointment was terminated on Friday 1st September 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 1st September 2023.
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on Tuesday 6th December 2022
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 9th March 2023
filed on: 9th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 6th December 2022.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 6th December 2022.
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On Monday 3rd August 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On Friday 29th September 2017 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Change occurred on Wednesday 11th April 2018. Company's previous address: Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD.
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 072939230004, created on Friday 22nd July 2016
filed on: 26th, July 2016
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 13th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AP03) Appointment (date: Monday 4th January 2016) of a secretary
filed on: 20th, January 2016
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 4th January 2016
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 072939230002 satisfaction in full.
filed on: 15th, July 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd June 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 072939230003, created on Monday 29th June 2015
filed on: 1st, July 2015
| mortgage
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd June 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 2875100.00 GBP is the capital in company's statement on Friday 18th July 2014
capital
|
|
(MR01) Registration of charge 072939230002
filed on: 8th, May 2014
| mortgage
|
Free Download
(10 pages)
|
(SH01) 2875100.00 GBP is the capital in company's statement on Tuesday 14th January 2014
filed on: 24th, January 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 21st, January 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 21st, January 2014
| resolution
|
Free Download
(17 pages)
|
(MR01) Registration of charge 072939230001
filed on: 2nd, December 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd June 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 22nd June 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd June 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 5th, March 2012
| resolution
|
Free Download
(13 pages)
|
(SH02) Sub-division of shares on Thursday 26th January 2012
filed on: 14th, February 2012
| capital
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 3rd August 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd June 2011
filed on: 28th, July 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd June 2010
filed on: 31st, August 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 29th June 2010.
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 29th June 2010
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 29th June 2010) of a secretary
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 28th June 2010.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 28th June 2010.
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2011, originally was Thursday 30th June 2011.
filed on: 28th, June 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, June 2010
| incorporation
|
Free Download
(16 pages)
|