(PSC04) Change to a person with significant control Wed, 1st Nov 2023
filed on: 3rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Nov 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Nov 2023. New Address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS. Previous address: Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jun 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 8th Jun 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 8th Jun 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 1st Jan 2020
filed on: 28th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Jan 2020 - the day director's appointment was terminated
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Jun 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jun 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Jun 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Sat, 1st Apr 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Apr 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Apr 2017 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Capital declared on Sat, 31st Dec 2016: 150.00 GBP
filed on: 1st, June 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 31st Dec 2016: 150.00 GBP
filed on: 31st, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 16th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Apr 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 28th Apr 2015. New Address: Michael House Castle Street Exeter Devon EX4 3LQ. Previous address: Suite 23 Matford Business Centre Exeter EX2 8ED United Kingdom
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Dec 2015
filed on: 28th, April 2015
| accounts
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Thu, 2nd Apr 2015: 100.00 GBP
capital
|
|