(AD02) New sail address Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd. Change occurred at an unknown date. Company's previous address: 7a Dartmouth Road Paignton Devon TQ4 5AA England.
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Swete Sigford Bickington Devon TQ12 6LD. Change occurred on 2022-03-09. Company's previous address: Sigford Hall Swete Sigford Bickington Devon TQ12 6LD England.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on 2021-08-11
filed on: 11th, November 2021
| officers
|
Free Download
(1 page)
|
(AD02) New sail address 7a Dartmouth Road Paignton Devon TQ4 5AA. Change occurred at an unknown date. Company's previous address: Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom.
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT at an unknown date
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Sigford Hall Swete Sigford Bickington Devon TQ12 6LD. Change occurred on 2020-08-20. Company's previous address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR England.
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-06-14 director's details were changed
filed on: 22nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 1st, June 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Orchard House Clyst St. Mary Exeter Devon EX5 1BR. Change occurred on 2019-02-06. Company's previous address: The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH England.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018-06-14 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-14
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-06-15: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH. Change occurred on 2015-10-13. Company's previous address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA.
filed on: 13th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-14
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-30
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-14
filed on: 5th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2014-03-01
filed on: 1st, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-30
filed on: 24th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-06-14
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-06-14
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-06-14 director's details were changed
filed on: 14th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Windsor House, Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2012-08-14
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 3rd, January 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-06-14
filed on: 14th, November 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 20th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from 2010-03-31 to 2010-03-30
filed on: 20th, December 2010
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 2010-04-01 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-06-14
filed on: 12th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 9th, January 2010
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 20th, September 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2009-09-18 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-06-30
filed on: 16th, April 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On 2009-02-17 Appointment terminated director and secretary
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-09-08 - Annual return with full member list
filed on: 8th, September 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 23/07/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-07-23 New director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-23 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-07-23 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-07-23 New secretary appointed;new director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(31 pages)
|