(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 8th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101860950004, created on Thursday 1st July 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates Saturday 8th May 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 8th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 101860950003 satisfaction in full.
filed on: 3rd, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 25th July 2018
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 25th July 2018
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 25th July 2018
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 31st December 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Green Tree House Silverhills Road Decoy Industrial Estate Newton Abbot TQ12 5LZ. Change occurred on Tuesday 18th July 2017. Company's previous address: Wessex House Teign Road Newton Abbot TQ12 4AA England.
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 9th, January 2017
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th December 2016.
filed on: 4th, January 2017
| officers
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 15th, December 2016
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 21st, November 2016
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 101860950003, created on Friday 21st October 2016
filed on: 31st, October 2016
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 101860950001, created on Friday 21st October 2016
filed on: 28th, October 2016
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 101860950002, created on Friday 21st October 2016
filed on: 28th, October 2016
| mortgage
|
Free Download
(24 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 10th, October 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 7th September 2016.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Wessex House Teign Road Newton Abbot TQ12 4AA. Change occurred on Wednesday 7th September 2016. Company's previous address: 58 the Terrace Torquay TQ1 1DE England.
filed on: 7th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 7th September 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 21st, June 2016
| resolution
|
Free Download
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 3rd June 2016
filed on: 15th, June 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 26th May 2016.
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 26th May 2016.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 58 the Terrace Torquay TQ1 1DE. Change occurred on Thursday 26th May 2016. Company's previous address: 16 Churchill Way Cardiff CF10 2DX United Kingdom.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 18th May 2016
filed on: 26th, May 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, May 2016
| incorporation
|
Free Download
(26 pages)
|