(AD01) Registered office address changed from Suite S2:16 Clockwise Broadwalk House(South) Southernhay West Exeter EX1 1TS England to East Wing Old Broadclyst Station House Station Road Exeter Devon EX5 3AS on Monday 25th September 2023
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 14th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 5th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th May 2022 director's details were changed
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 28th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 9 Honeysuckle Drive Dawlish Devon EX7 0FN England to Suite S2:16 Clockwise Broadwalk House(South) Southernhay West Exeter EX1 1TS on Wednesday 27th October 2021
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Senate, 3rd Floor Southernhay Gardens Exeter Devon EX1 1UG England to 9 Honeysuckle Drive Dawlish Devon EX7 0FN on Tuesday 28th April 2020
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 21st April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 20th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Tuesday 30th April 2019 to Sunday 30th June 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Senate 3rd Floor Southernhay Gardens Exeter Devon EX7 0FN England to The Senate, 3rd Floor Southernhay Gardens Exeter Devon EX1 1UG on Tuesday 17th September 2019
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 18th July 2019.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th July 2019.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 18th July 2019.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 18th July 2019
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thursday 18th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 18th July 2019
filed on: 22nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Old Orchard Shillingford Abbot Exeter EX2 9QF England to The Senate 3rd Floor Southernhay Gardens Exeter Devon EX7 0FN on Monday 22nd July 2019
filed on: 22nd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 21st April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Old Orchard Shillingford Abbot Exeter EX2 9QF England to Old Orchard Shillingford Abbot Exeter EX2 9QF on Tuesday 28th August 2018
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 st Lukes View Countess Wear Road, Exeter Devon EX2 6DG England to Old Orchard Shillingford Abbot Exeter EX2 9QF on Tuesday 14th August 2018
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 21st April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 st Lukes View Countess Wear Road Exeter Devon EX2 6DG England to 9 st Lukes View Countess Wear Road, Exeter Devon EX2 6DG on Tuesday 18th July 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 st Lukes View Countess Wear Road, Exeter Devon EX2 6DG England to 9 st Lukes View Countess Wear Road, Exeter Devon EX2 6DG on Tuesday 18th July 2017
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On Monday 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Lodge Saville Heath Manor Heath Road Halifax HX3 0BG to 9 st Lukes View Countess Wear Road Exeter Devon EX2 6DG on Friday 19th May 2017
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st April 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 21st April 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 26th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 21st April 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 21st April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 21st April 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 21st April 2013 with full list of members
filed on: 24th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 21st April 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 21st April 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 28th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 21st April 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On Monday 27th April 2009 Director appointed
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 22nd April 2009 Appointment terminated secretary
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 22nd April 2009 Appointment terminated director
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, April 2009
| incorporation
|
Free Download
(13 pages)
|