(CS01) Confirmation statement with no updates 14th November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116787280001, created on 5th October 2023
filed on: 11th, October 2023
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On 27th March 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th March 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2022 to 30th March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 27th March 2023. New Address: Median House Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD. Previous address: Unit B2 Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD England
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th May 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 20th February 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th July 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 30th November 2020
filed on: 21st, December 2020
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, December 2020
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, December 2020
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 1st December 2020: 3.00 GBP
filed on: 16th, December 2020
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 16th, December 2020
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2020
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from 30th July 2020 to 31st July 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th November 2019 to 30th July 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 20th February 2020. New Address: Unit B2 Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD. Previous address: C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
filed on: 20th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th November 2019
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 12th November 2019
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th November 2018
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th November 2018
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 15th November 2018
filed on: 12th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, November 2018
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 15th November 2018: 1.00 GBP
capital
|
|