(AP01) New director appointment on 2023/09/27.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/06/01
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2023/03/17
filed on: 22nd, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/06/06
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/06/11
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 22nd, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/06/11
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/06/11
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from Darnells, 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England at an unknown date to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/06/11
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Darnells, 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/06/11
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2017/04/18
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2017/04/18
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096356550003, created on 2016/12/30
filed on: 9th, January 2017
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 096356550002, created on 2016/12/30
filed on: 9th, January 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 096356550001, created on 2016/12/30
filed on: 30th, December 2016
| mortgage
|
Free Download
(4 pages)
|
(AP03) On 2016/12/19, company appointed a new person to the position of a secretary
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/11
filed on: 7th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2015/12/31
filed on: 20th, January 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed fluvius clyst LIMITEDcertificate issued on 10/07/15
filed on: 10th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 11th, June 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/11
capital
|
|