(MR04) Statement of satisfaction of charge in full
filed on: 21st, March 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 11, 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 9, 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 9, 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2023
filed on: 15th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 7, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 13, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 3, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AD04) Registers new location: Wessex House Teign Road Newton Abbot Devon TQ12 4AA.
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA at an unknown date
filed on: 4th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 3, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR.
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 3, 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 3rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 3, 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 4, 2015 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On October 4, 2015 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 3, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087167140001, created on September 8, 2015
filed on: 18th, September 2015
| mortgage
|
Free Download
(26 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 3, 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 31, 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed moh-doh south west LIMITEDcertificate issued on 25/10/13
filed on: 25th, October 2013
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 25th, October 2013
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from October 31, 2014 to September 30, 2014
filed on: 24th, October 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 16, 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed winslade manor LIMITEDcertificate issued on 16/10/13
filed on: 16th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 16, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: October 16, 2013
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) On October 16, 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On October 16, 2013 new director was appointed.
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2013
| incorporation
|
|