(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th November 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th January 2021. New Address: 19 Church Street Church Road Newton Abbot TQ12 1AL. Previous address: The Old Surgery St Columb Cornwall TR9 6AE
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th November 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 12th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th February 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th November 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th November 2017
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st December 2017
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 28th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 9th November 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th November 2013 to 31st December 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th November 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th December 2013: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|