(PSC04) Change to a person with significant control April 2, 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 29, 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 2, 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hawthorns Butts Lane Christow Exeter EX6 7NN England to Generator Hub Kings Wharf the Quay Exeter Devon EX2 4AN on November 24, 2023
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 10th, July 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, June 2023
| incorporation
|
Free Download
(53 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, June 2023
| resolution
|
Free Download
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, June 2023
| resolution
|
Free Download
|
(SH02) Sub-division of shares on June 6, 2023
filed on: 26th, June 2023
| capital
|
Free Download
|
(CH01) On June 22, 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 13, 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 13, 2023
filed on: 13th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 29, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 29, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 12, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 1, 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hawthorns Hawthorns Christow Devon EX6 7NN England to Hawthorns Butts Lane Christow Exeter EX6 7NN on June 21, 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, November 2020
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Argyle House Gandy Street Exeter Devon EX4 3LS England to Hawthorns Hawthorns Christow Devon EX6 7NN on November 4, 2020
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 12, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(6 pages)
|
(AP03) On October 1, 2019 - new secretary appointed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 12, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25-26 Gandy Street Gandy Street Exeter EX4 3LS to Argyle House Gandy Street Exeter Devon EX4 3LS on October 14, 2019
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 1, 2019
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 12, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 8, 2015 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from The Old Bakehouse Butts Lane Christow Devon EX6 7NN to 25-26 Gandy Street Gandy Street Exeter EX4 3LS on July 17, 2015
filed on: 17th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On March 1, 2015 new director was appointed.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On December 30, 2014 - new secretary appointed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 30, 2014
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 30, 2014
filed on: 30th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 8, 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 11, 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 8th, November 2013
| incorporation
|
Free Download
(9 pages)
|