(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 14th, January 2024
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, January 2024
| accounts
|
Free Download
(59 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, January 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, January 2024
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 3, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Michael House Castle Street Exeter EX4 3LQ United Kingdom to Ground Floor, Eagle House 1 Babbage Way Exeter Science Park Exeter Devon EX5 2FN on December 14, 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, October 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, October 2022
| accounts
|
Free Download
(64 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(14 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, October 2022
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 3, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 12, 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On July 12, 2021 director's details were changed
filed on: 12th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of authority to purchase a number of shares
filed on: 4th, March 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 29, 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 29, 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 29, 2021
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: October 31, 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates December 3, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 5, 2019: 200.00 GBP
filed on: 29th, April 2019
| capital
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on December 4, 2018: 1.00 GBP
capital
|
|