(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(TM01) 23rd January 2022 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(TM01) 23rd January 2022 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 13th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th January 2020
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 18th April 2017. New Address: Oakford House Newton St. Cyres Exeter EX5 5AG. Previous address: C/O Wrights Accountants PO Box 508 35 Water Lane Exeter EX2 8BY England
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd January 2017. New Address: C/O Wrights Accountants PO Box 508 35 Water Lane Exeter EX2 8BY. Previous address: Oakford House Newton St. Cyres Exeter EX5 5AG England
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th April 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th April 2016. New Address: Oakford House Newton St. Cyres Exeter EX5 5AG. Previous address: 35 Water Lane Haven Banks Exeter Devon EX2 8BY
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th April 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th April 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 7th, April 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 7th April 2015: 1.00 GBP
capital
|
|
(TM01) 7th April 2015 - the day director's appointment was terminated
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|