(AD01) Address change date: 2023/12/13. New Address: Gotham House Hammett Square Phoenix Lane Tiverton Devon EX16 6LT. Previous address: Devonshire House Lowman Green Tiverton Devon EX16 4LA United Kingdom
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/11/15
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 13th, April 2023
| other
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/09/30
filed on: 13th, April 2023
| accounts
|
Free Download
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 22nd, March 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 22nd, March 2023
| accounts
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with no updates 2022/11/15
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 24th, August 2022
| accounts
|
Free Download
(15 pages)
|
(TM01) 2022/04/22 - the day director's appointment was terminated
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2022/09/30, originally was 2022/12/31.
filed on: 4th, January 2022
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/03/22
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/11/15
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 8th, September 2021
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2020/11/15
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 10th, July 2020
| accounts
|
Free Download
(18 pages)
|
(MR04) Charge 104809970001 satisfaction in full.
filed on: 19th, March 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/15
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2018/12/31
filed on: 1st, July 2019
| accounts
|
Free Download
(16 pages)
|
(MR04) Charge 104809970002 satisfaction in full.
filed on: 24th, June 2019
| mortgage
|
Free Download
(1 page)
|
(TM01) 2019/06/12 - the day director's appointment was terminated
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 104809970003 satisfaction in full.
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/06/04.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/15
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/09/27.
filed on: 3rd, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/09/21 - the day director's appointment was terminated
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2017/12/31
filed on: 5th, June 2018
| accounts
|
Free Download
(16 pages)
|
(AA01) Accounting reference date changed from 2017/11/30 to 2017/12/31
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/15
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017/06/19
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2017/06/19
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/08/08.
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 104809970003, created on 2017/05/15
filed on: 31st, May 2017
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 104809970002, created on 2017/05/15
filed on: 19th, May 2017
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 104809970001, created on 2017/05/15
filed on: 19th, May 2017
| mortgage
|
Free Download
(32 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2016/12/15
filed on: 8th, January 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, January 2017
| resolution
|
Free Download
(29 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2017
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, November 2016
| incorporation
|
Free Download
(26 pages)
|