(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 29, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 16, 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 18, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 9th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On December 6, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 6, 2021
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 6, 2021 director's details were changed
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 18, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB United Kingdom to Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on February 18, 2021
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2020
filed on: 2nd, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 18, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 17, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 17, 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 11, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 20, 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 10, 2020
filed on: 10th, March 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) On March 9, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 48 Queen Street Exeter EX4 3SR United Kingdom to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on March 20, 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on February 7, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|