(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 6 Silverdown Office Park Clyst Honiton Exeter EX5 2UX. Change occurred on 2023-01-19. Company's previous address: The Mill Kingsteignton Road Newton Abbot TQ12 2QA England.
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-05-31
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-16
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 098168570001 in full
filed on: 1st, October 2021
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 098168570002, created on 2021-06-29
filed on: 29th, June 2021
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021-01-16
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address The Mill Kingsteignton Road Newton Abbot TQ12 2QA. Change occurred on 2020-01-27. Company's previous address: Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom.
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-01-01
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-13
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-16
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2019-12-13
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-12-13
filed on: 16th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-12-13
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-12-13
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-01-16
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-01-16 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-10-07
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 19th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-10-07
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-10-07
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-10-07 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-10-07
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-12-31
filed on: 7th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 10th, November 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-07
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2016-04-01
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098168570001, created on 2016-03-03
filed on: 9th, March 2016
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 8th, October 2015
| incorporation
|
Free Download
(48 pages)
|
(SH01) Statement of Capital on 2015-10-08: 100.00 GBP
capital
|
|