(TM01) Director's appointment terminated on 1st September 2023
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2023
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 25th, July 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 6th December 2022
filed on: 8th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th December 2022
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th December 2022
filed on: 8th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th August 2020
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 18th August 2020
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 18th August 2020
filed on: 10th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, July 2022
| accounts
|
Free Download
|
(CH01) On 12th August 2021 director's details were changed
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 28th July 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 3rd August 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 28th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 9th July 2018 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th September 2017 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 13th June 2019: 18967434.00 GBP
filed on: 13th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 13th, June 2019
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 10/06/19
filed on: 13th, June 2019
| insolvency
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 13th, June 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) Director's details were changed
filed on: 10th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 9th July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FB on 9th July 2018 to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th November 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 29th July 2016
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 9th November 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th November 2017: 25967434.00 GBP
filed on: 22nd, November 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, November 2017
| resolution
|
Free Download
(41 pages)
|
(PSC07) Cessation of a person with significant control 20th November 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 20th November 2017
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(7 pages)
|
(AP03) On 13th June 2017, company appointed a new person to the position of a secretary
filed on: 6th, July 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 31st July 2017 to 31st March 2017
filed on: 7th, March 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, July 2016
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 29th July 2016: 250000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|