(SH08) Change of share class name or designation
filed on: 9th, November 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 30th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 30th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 23rd July 2020
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 23rd July 2020
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 23rd July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 30th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 26th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th June 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Jacobs Pool House 11 West Street Okehampton Devon EX20 1HQ. Change occurred on Tuesday 10th July 2018. Company's previous address: PO Box EX20 1HQ Jacob's Pool House 11 West Street Okehampton Devon EX20 1HQ United Kingdom.
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 30th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 9th July 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th July 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd May 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd May 2017
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address PO Box EX20 1HQ Jacob's Pool House 11 West Street Okehampton Devon EX20 1HQ. Change occurred on Wednesday 14th March 2018. Company's previous address: Innovation Centre Exeter University Rennes Drive Exeter Devon EX4 4RN.
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Tuesday 5th December 2017
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Jacob's Pool House 11 West Street Okehampton Devon EX20 1HQ
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 30th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 22nd May 2017.
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 9th January 2017
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 6th January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Friday 6th January 2017
filed on: 6th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th January 2016
filed on: 20th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Thursday 31st March 2016. Originally it was Sunday 31st January 2016
filed on: 22nd, November 2015
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st July 2015.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, January 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th January 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|