(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th March 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England at an unknown date to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD02) Single Alternative Inspection Location changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England at an unknown date to 7a Dartmouth Road Paignton Devon TQ4 5AA
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 5th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 50 the Terrace Torquay Devon TQ1 1DD at an unknown date
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 50 the Terrace Torquay Devon TQ1 1DD England at an unknown date to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 24th October 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th October 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th March 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 50 the Terrace Torquay Devon TQ1 1DD at an unknown date
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 12 Walnut Road Torquay Devon TQ2 6HS on 21st September 2015 to Dean Clarke House Southernhay East Exeter Devon EX1 1AP
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th March 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th March 2015: 100.00 GBP
capital
|
|
(CH01) On 6th March 2015 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th April 2014: 100.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 11th April 2014
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th April 2014
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th April 2014
filed on: 11th, April 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(31 pages)
|