(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, December 2019
| dissolution
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Paul Burgess -Teignmouth Town Council Bitton House Bitton Park Road Teignmouth Devon TQ14 9DF England to 27 Fore Street Teignmouth Devon TQ14 8DZ on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 9, 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 12, 2018
filed on: 13th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates December 9, 2017
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 6, 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 13, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 12, 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On January 10, 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 12, 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On January 13, 2017 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: December 3, 2016
filed on: 4th, December 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 14, 2016, no shareholders list
filed on: 3rd, February 2016
| annual return
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Forde House Brunel Road Newton Abbot Devon TQ12 4XX to C/O Paul Burgess -Teignmouth Town Council Bitton House Bitton Park Road Teignmouth Devon TQ14 9DF on February 3, 2016
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: February 17, 2015
filed on: 17th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On August 1, 2014 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 14, 2015, no shareholders list
filed on: 26th, January 2015
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(35 pages)
|
(TM01) Director appointment termination date: July 1, 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 14, 2014, no shareholders list
filed on: 3rd, February 2014
| annual return
|
Free Download
(12 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 29th, January 2014
| accounts
|
Free Download
(1 page)
|