(MR01) Registration of charge 085334610004, created on 17th November 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 085334610003, created on 17th November 2023
filed on: 20th, November 2023
| mortgage
|
Free Download
(34 pages)
|
(AA01) Previous accounting period shortened to 30th June 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2023 to 31st December 2023
filed on: 3rd, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th April 2023. New Address: Langford Manor Cottage Lower Swell Taunton Somerset TA3 6PH. Previous address: Orchard Works 4 Ashton Road Marsh Barton Trading Estate Exeter EX2 8LN England
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 17th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 17th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd April 2021
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP02) New member appointment on 23rd April 2021.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th February 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 26th January 2021 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) 26th January 2021 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 29th February 2020
filed on: 25th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st December 2020 to 30th June 2021
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 17th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th November 2019. New Address: Orchard Works 4 Ashton Road Marsh Barton Trading Estate Exeter EX2 8LN. Previous address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA
filed on: 29th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(13 pages)
|
(AD04) Location of company register(s) has been changed to Wessex House Teign Road Newton Abbot Devon TQ12 4AA at an unknown date
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA. Previous address: Darnells 3rd Floor the Forum Barnfield Road Exeter EX1 1QR England
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 085334610002 in full
filed on: 5th, September 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 085334610002, created on 13th June 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2nd April 2017
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Darnells 3rd Floor the Forum Barnfield Road Exeter EX1 1QR at an unknown date
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd April 2017
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2nd April 2017
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates 17th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 30th November 2015 to 31st December 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th May 2016: 14.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 17th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085334610001, created on 23rd January 2015
filed on: 29th, January 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2013
filed on: 26th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th November 2013
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th May 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 26th July 2013
filed on: 7th, August 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th July 2013: 14.00 GBP
filed on: 7th, August 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, August 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd May 2013: 50000.00 GBP
filed on: 7th, June 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd May 2013: 1000.00 GBP
filed on: 4th, June 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 30th May 2013 - the day director's appointment was terminated
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 22nd May 2013
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(36 pages)
|