(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
|
(PSC07) Cessation of a person with significant control 2023-11-08
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-11-08
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-11-14
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023-02-08
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2023-02-27 to 2023-02-28
filed on: 25th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-02-27
filed on: 25th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-02-08
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-05-25
filed on: 22nd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-05-25 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-27
filed on: 26th, November 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-27
filed on: 25th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-02-08
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021-02-08
filed on: 23rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2020-02-28 to 2020-02-27
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-02-03
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Custom House the Strand Barnstaple Devon EX31 1EU England to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on 2021-02-08
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-02-03 director's details were changed
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-08
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 8th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-02-08
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2019-01-21
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018-07-18
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-05-30
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-05-30
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-05-30
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-04-18: 1.33 GBP
filed on: 2nd, May 2018
| capital
|
Free Download
(4 pages)
|
(CH01) On 2018-04-18 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-18 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Manor Cottage Umberleigh Barnstaple Devon EX37 9DX United Kingdom to The Custom House the Strand Barnstaple Devon EX31 1EU on 2018-04-05
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-02-24
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-02-23
filed on: 24th, February 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, February 2018
| incorporation
|
Free Download
(9 pages)
|