(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 27th, March 2024
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 26th, March 2024
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-07-12
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd at an unknown date
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-12
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 31st, May 2022
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-04
filed on: 27th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-12
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2017-07-13
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-13
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-02-04
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-04-20
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-04
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-07-12
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2020-02-24 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-12
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 1st, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from 2018-07-31 to 2018-05-31
filed on: 7th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-07-12
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 13th, July 2017
| incorporation
|
Free Download
(9 pages)
|