(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 19, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 18, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On May 12, 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 12, 2021
filed on: 14th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 22, 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 1, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 9, 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Providence Court Pynes Hill Exeter Devon EX2 5JL. Change occurred on December 12, 2018. Company's previous address: 48 Queen Street Exeter EX4 3SR England.
filed on: 12th, December 2018
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 48 Queen Street Exeter EX4 3SR. Change occurred on September 24, 2018. Company's previous address: Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England.
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 1, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB. Change occurred on August 14, 2017. Company's previous address: 39 West Avenue Exeter EX4 4SD England.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control July 4, 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 39 West Avenue Exeter EX4 4SD. Change occurred on October 5, 2015. Company's previous address: 8 Barnfield Hill Exeter EX1 1SR.
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on May 12, 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 13, 2013. Old Address: 39 West Avenue Pennsylvania Exeter Devon EX4 4SD
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 12th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 20, 2011 director's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on May 20, 2011
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2010 to March 31, 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 19th, February 2010
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2009
| gazette
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 18th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to September 18, 2009 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, August 2009
| gazette
|
Free Download
(1 page)
|
(88(2)) Alloted 99 shares from June 4, 2008 to June 4, 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 26th, June 2008
| capital
|
Free Download
(2 pages)
|
(288a) On June 11, 2008 Secretary appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 11, 2008 Director appointed
filed on: 11th, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/06/2008 from 39 west avenue pennsyllvania exeter EX4 4SD
filed on: 11th, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/06/2008 from 39A leicester road salford manchester M7 4AS
filed on: 2nd, June 2008
| address
|
Free Download
(1 page)
|
(288b) On June 2, 2008 Appointment terminated director
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2008
| incorporation
|
Free Download
(9 pages)
|