(CS01) Confirmation statement with updates Tuesday 20th February 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 20th April 2023 director's details were changed
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st October 2022 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 22nd February 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control Friday 24th April 2020
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 24th April 2020
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 24th April 2020
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 24th April 2020
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th March 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 26th January 2021 director's details were changed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 095174460001 satisfaction in full.
filed on: 18th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 095174460002 satisfaction in full.
filed on: 18th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, May 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, May 2020
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 7th, May 2020
| capital
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, May 2020
| incorporation
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Monday 30th March 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095174460003, created on Friday 26th July 2019
filed on: 29th, July 2019
| mortgage
|
Free Download
(51 pages)
|
(CS01) Confirmation statement with updates Saturday 30th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Friday 21st December 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 30th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 30th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 246 High Street Devon Exeter EX4 3NZ. Change occurred on Wednesday 20th April 2016. Company's previous address: 246 High Street Exeter Decon EX4 3NZ United Kingdom.
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095174460002, created on Monday 13th July 2015
filed on: 21st, July 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 095174460001, created on Friday 22nd May 2015
filed on: 1st, June 2015
| mortgage
|
Free Download
(8 pages)
|
(AD01) New registered office address 246 High Street Exeter Decon EX4 3NZ. Change occurred on Monday 18th May 2015. Company's previous address: The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, March 2015
| incorporation
|
Free Download
(26 pages)
|