(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 28th February 2022. New Address: 27 Uplowman Road Tiverton Devon EX16 4LU. Previous address: York House 24 st Peter Street Tiverton EX16 6NU
filed on: 28th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 24th November 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th September 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 7th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 22nd November 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 7th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th January 2016 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th January 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th January 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th January 2014 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th January 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 7th January 2013 with full list of members
filed on: 29th, January 2013
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 24th, October 2012
| mortgage
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 14th, May 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, April 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 7th January 2012 with full list of members
filed on: 13th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed pcm (driven) LTDcertificate issued on 08/07/11
filed on: 8th, July 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 15th April 2011
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, May 2011
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 9th, May 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 26th, April 2011
| change of name
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 27th, January 2011
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 7th, January 2011
| incorporation
|
Free Download
(20 pages)
|