(CS01) Confirmation statement with no updates Tue, 5th Mar 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Feb 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England on Fri, 19th Jan 2024 to 7/8 Avon Reach Monkton Hill Chippenham SN15 1EE
filed on: 19th, January 2024
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096375110010, created on Wed, 20th Dec 2023
filed on: 20th, December 2023
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Aug 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 096375110008, created on Mon, 16th Jan 2023
filed on: 16th, January 2023
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 096375110009, created on Mon, 16th Jan 2023
filed on: 16th, January 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 096375110007, created on Tue, 29th Nov 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(4 pages)
|
(AP01) On Wed, 9th Nov 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Aug 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 17th Feb 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Aug 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 30th Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Mon, 31st Aug 2020 from Mon, 29th Jun 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 17th Feb 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Jun 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 096375110006, created on Fri, 24th Apr 2020
filed on: 5th, May 2020
| mortgage
|
Free Download
(57 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Jun 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 18th Jun 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jun 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 17th Feb 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 18th Jun 2019
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 17th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Mon, 28th Oct 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Jun 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 096375110005, created on Fri, 16th Nov 2018
filed on: 19th, November 2018
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, September 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 13th Aug 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 22nd May 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 15th Jun 2017
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 15th Jun 2017
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 22nd May 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 12th Jun 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY England on Thu, 17th May 2018 to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 11th May 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 096375110004, created on Thu, 30th Nov 2017
filed on: 5th, December 2017
| mortgage
|
Free Download
(21 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Jul 2017
filed on: 18th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Jun 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, May 2017
| mortgage
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Apr 2017 new director was appointed.
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 096375110003, created on Fri, 10th Feb 2017
filed on: 20th, February 2017
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 096375110002, created on Wed, 29th Jun 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(24 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Jun 2016
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 096375110001, created on Thu, 31st Mar 2016
filed on: 12th, April 2016
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, June 2015
| incorporation
|
Free Download
(27 pages)
|