(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 12th, June 2023
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-20
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2021-10-31 (was 2022-03-31).
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-20
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 28th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-02-20
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-02-20
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-02-20
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2018-04-30 to 2018-10-31
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-20
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2017-04-30
filed on: 2nd, February 2018
| accounts
|
Free Download
(20 pages)
|
(CH01) On 2017-10-03 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 091323550001 in full
filed on: 3rd, July 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 091323550002 in full
filed on: 3rd, July 2017
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-03-27
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-20
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on 2017-02-20
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
(CH03) On 2017-03-07 secretary's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-03-07 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-03-07 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2016-04-30
filed on: 6th, February 2017
| accounts
|
Free Download
(21 pages)
|
(MR01) Registration of charge 091323550001, created on 2016-08-18
filed on: 22nd, August 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 091323550002, created on 2016-08-18
filed on: 22nd, August 2016
| mortgage
|
Free Download
(27 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-20
filed on: 17th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2015-04-30
filed on: 5th, February 2016
| accounts
|
Free Download
(15 pages)
|
(AD01) New registered office address Unit 9 Dunchideock Barton Dunchideock Exeter EX2 9UA. Change occurred on 2015-10-14. Company's previous address: Unit 6, Brunel Business Park St. Austell PL25 4TJ.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-07-31 to 2015-04-30
filed on: 13th, April 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-12-18: 1000.00 GBP
filed on: 20th, February 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-20
filed on: 20th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2014-10-08
filed on: 30th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-10-08
filed on: 20th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-10-08
filed on: 20th, October 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, October 2014
| resolution
|
|
(SH01) Statement of Capital on 2014-10-08: 1000.00 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(4 pages)
|
(AP03) Appointment (date: 2014-10-10) of a secretary
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-07-15: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|