(AD01) Address change date: Fri, 29th Dec 2023. New Address: 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP. Previous address: The Old School Clyst Honiton Exeter EX5 2LZ England
filed on: 29th, December 2023
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Aug 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 22nd Sep 2023 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, June 2023
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 1st, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Jun 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 1st May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st May 2022
filed on: 27th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 090279640001, created on Tue, 10th Aug 2021
filed on: 25th, August 2021
| mortgage
|
Free Download
(12 pages)
|
(AD01) Address change date: Thu, 8th Jul 2021. New Address: The Old School Clyst Honiton Exeter EX5 2LZ. Previous address: The Old School House Clyst Honiton Exeter EX5 2LZ England
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 30th Jun 2021. New Address: The Old School House Clyst Honiton Exeter EX5 2LZ. Previous address: The Waterfront Odhams Wharf Topsham Exeter Devon EX3 0PD England
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 1st Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Mar 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 8th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Mar 2021
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Mar 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Jun 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 22nd Mar 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 22nd Mar 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting reference date changed from Thu, 31st May 2018 to Fri, 30th Nov 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 10th Sep 2018 - the day director's appointment was terminated
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 1st Jun 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 23rd May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 8th Jun 2015. New Address: The Waterfront Odhams Wharf Topsham Exeter Devon EX3 0PD. Previous address: The Water Front Odhams Wharf Topsham Exeter EX3 0PD
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 1st Jun 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 11th Jun 2014 new director was appointed.
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 1st Jun 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 11th Jun 2014: 3.00 GBP
capital
|
|
(AP01) On Tue, 10th Jun 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 1st Jun 2014: 3.00 GBP
filed on: 10th, June 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 10th Jun 2014. Old Address: 2 Embury Close Kingskerswell Newton Abbot Devon TQ12 5HS United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2014
| incorporation
|
Free Download
(7 pages)
|