(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 24, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 30, 2022 to April 29, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2022 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Sovereign House the Terrace Torquay TQ1 1DE England to 1 Admirals House Kents Road Torquay Devon TQ1 2NL on April 25, 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, July 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 24, 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 24, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 24, 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 24, 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 24, 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 24, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control March 1, 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 1, 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from St Annes Higher Woodfield Road Woodfield Road Torquay TQ1 2LE England to 4 Sovereign House the Terrace Torquay TQ1 1DE on June 13, 2019
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on April 25, 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|