(TM01) Director's appointment terminated on 8th March 2024
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th February 2024
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th February 2024
filed on: 16th, February 2024
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to 31st December 2023 from 30th November 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th November 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE United Kingdom on 28th September 2023 to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 30th November 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 6th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th February 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 30th November 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2020 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Kelly Park St. Dominick Saltash Cornwall PL12 6SQ England on 23rd February 2021 to The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th November 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th November 2017: 95.00 GBP
filed on: 22nd, November 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th November 2017: 95.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2017
| incorporation
|
Free Download
(17 pages)
|