(CS01) Confirmation statement with no updates 2023-08-11
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-08-11
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-08-11
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-11
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to Century House Vicarage Road Marldon Paignton TQ3 1NN on 2020-07-28
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-11
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-08-11
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-08-18 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-18
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-18
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017-08-18 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-08-18 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-04-04
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-04-04
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-04-04
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-11
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2017-08-29
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 25th, August 2017
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2017-04-04: 4.00 GBP
filed on: 14th, August 2017
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2016-11-23
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-07-31
filed on: 14th, July 2017
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2016-11-23 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-07-14
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-11
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 19th, May 2016
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, May 2016
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 11 st Austell Business Park Carclaze St Austell Cornwall PL25 4FD to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB on 2016-05-11
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-01
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-03-31: 3.00 GBP
filed on: 11th, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-08-11 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-14: 2.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 3rd, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-25
filed on: 10th, October 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-08-11 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-11: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-08-11
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Trafalgar House Trafalgar Square Fowey Cornwall PL23 1AZ United Kingdom on 2014-02-10
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2013-08-29
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2013-07-16: 2.00 GBP
capital
|
|
(CERTNM) Company name changed wakeham asbestos removal LIMITEDcertificate issued on 16/07/13
filed on: 16th, July 2013
| change of name
|
Free Download
(3 pages)
|