(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 28th, March 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2023-09-15
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 33 Marsh Green Road West Marsh Barton Trading Esate Exeter Devon EX2 8PN. Change occurred on 2022-12-20. Company's previous address: 11a Callywith Gate Industrial Park Launceston Road Bodmin Cornwall PL31 2RQ England.
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-09-15
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-09-15
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-09-15
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-11-11 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-11-11
filed on: 12th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-11-11 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-09-15
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 099143220001, created on 2019-07-02
filed on: 3rd, July 2019
| mortgage
|
Free Download
(24 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 23rd, November 2018
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-29
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-03-29
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-09-15
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-03-29
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-03-29
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-29
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-15
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2017-03-31
filed on: 14th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-11-14
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AD01) New registered office address 11a Callywith Gate Industrial Park Launceston Road Bodmin Cornwall PL31 2RQ. Change occurred on 2016-10-28. Company's previous address: 32 Teignmouth Road Torquay TQ1 4EA England.
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-09-08
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-12-31 to 2017-03-31
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed heavens holdings GB LTDcertificate issued on 22/12/15
filed on: 22nd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2015-12-21
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-12-14: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|