(CS01) Confirmation statement with no updates Mon, 18th Sep 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(10 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd. Previous address: 7a Dartmouth Road Paignton Devon TQ4 5AA England
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 1st Oct 2021: 100.00 GBP
filed on: 18th, November 2022
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, November 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, November 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, November 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, November 2022
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Oct 2021
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Oct 2021
filed on: 14th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Sep 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Sep 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 8th Jul 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 8th Jul 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 21st Jul 2020. New Address: 80 Marldon Road Paignton Devon TQ3 3NW. Previous address: 56 the Reeves Road Torquay Devon TQ2 6EG
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Sep 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tue, 18th Sep 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Sep 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Sun, 18th Sep 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 18th Sep 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 18th Sep 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Oct 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 18th Sep 2013 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 23rd Jan 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, September 2012
| incorporation
|
Free Download
(18 pages)
|