(CS01) Confirmation statement with no updates 27th May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 1 Alphin Brook Court, Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QR England on 22nd July 2021 to 69C Church Road Alphington Exeter EX2 8SW
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th May 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 26th May 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 25th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th December 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 21st December 2019
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2019
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 25th August 2017
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit1 6 Marsh Green Road North Exeter EX2 8NY on 19th April 2017 to Unit 1 Alphin Brook Court, Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QR
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th December 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 19th September 2016
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th June 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th July 2016
filed on: 19th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 12th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2015
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP03) On 12th January 2016, company appointed a new person to the position of a secretary
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st December 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(16 pages)
|
(TM01) Director's appointment terminated on 10th December 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th December 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th December 2014: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 22nd October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th September 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th October 2014: 1.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 30th September 2014
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(16 pages)
|
(AP01) New director was appointed on 23rd May 2014
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th September 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd September 2013: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 10th, September 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|