(CS01) Confirmation statement with no updates Sat, 14th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 5th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Oct 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB United Kingdom on Mon, 20th Sep 2021 to Holly House 21D Chudleigh Road Alphington Exeter EX2 8TS
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England on Tue, 9th Feb 2021 to Unit 79 Basepoint Business Centre C/O Rfl Company Services Ltd Yeoford Way, Marsh Barton Trading Estate Exeter Devon EX2 8LB
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Oct 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England on Mon, 4th May 2020 to Unit 79 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB
filed on: 4th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sun, 14th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 8th Jun 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Jun 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 8th Jun 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Jun 2018 new director was appointed.
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 067227800005, created on Tue, 7th Nov 2017
filed on: 7th, November 2017
| mortgage
|
Free Download
(25 pages)
|
(AD01) Change of registered address from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on Wed, 1st Nov 2017 to Unit 78 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 14th Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067227800004, created on Tue, 10th Oct 2017
filed on: 12th, October 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 067227800002, created on Mon, 11th Sep 2017
filed on: 13th, September 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 067227800003, created on Mon, 11th Sep 2017
filed on: 13th, September 2017
| mortgage
|
Free Download
(23 pages)
|
(AP01) On Tue, 4th Jul 2017 new director was appointed.
filed on: 18th, July 2017
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 13th Oct 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 067227800001, created on Tue, 17th May 2016
filed on: 17th, May 2016
| mortgage
|
Free Download
(32 pages)
|
(SH01) Capital declared on Fri, 1st Apr 2016: 200.00 GBP
filed on: 7th, April 2016
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed r law supplies LIMITEDcertificate issued on 04/03/16
filed on: 4th, March 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 16th Nov 2015: 100.00 GBP
filed on: 21st, December 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Oct 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 19th Oct 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Oct 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 21st Oct 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Oct 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Oct 2011
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Oct 2010
filed on: 5th, November 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 5th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 14th Oct 2009
filed on: 4th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 14th Oct 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2009 to 31/03/2010
filed on: 20th, February 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, October 2008
| incorporation
|
Free Download
(18 pages)
|