(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, February 2024
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/01/15
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2023/09/16
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2023/09/13.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/09/13.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/09/13.
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/05/23
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/05/23.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073587540005, created on 2022/10/18
filed on: 20th, October 2022
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2022/09/16
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/09/16
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 073587540004, created on 2021/09/13
filed on: 14th, September 2021
| mortgage
|
Free Download
(25 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 10th, August 2021
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/07/01.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/07/01
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 073587540003, created on 2020/11/06
filed on: 25th, November 2020
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/09/16
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/08/27
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/08/27
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/08/27
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 9th, December 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/08/27
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 2nd, February 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ on 2015/11/04 to Mckay Close Lynch Lane Weymouth Dorset DT4 9DN
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/27
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 27th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/27
filed on: 12th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 14th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/27
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/27
filed on: 18th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 27th, February 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2011/09/07 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/27
filed on: 7th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/09/07 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/05/20 from 2Nd Floor Berkeley House Exeter Devon EX1 1PZ United Kingdom
filed on: 20th, May 2011
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2011/06/30, originally was 2011/08/31.
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, November 2010
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, October 2010
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 27th, August 2010
| incorporation
|
Free Download
(19 pages)
|