(AA) Micro company accounts made up to 30th June 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 23rd, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd June 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd June 2016 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd June 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Viscaya Teignmouth Road Maidencombe Torquay TQ1 4TP. Previous address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
filed on: 12th, October 2015
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 29th January 2015. New Address: Viscaya Teignmouth Road Maidencombe Torquay TQ1 4TP. Previous address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd June 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th June 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd June 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd June 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2nd June 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom at an unknown date
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address has been changed
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom on 6th July 2010
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd June 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2nd June 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 7th, April 2010
| incorporation
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2nd June 2009 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed dodgy deals LIMITEDcertificate issued on 22/02/10
filed on: 22nd, February 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 16th February 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 22nd, February 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th February 2010
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Companies for Sale Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ England on 27th January 2010
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(TM01) 18th December 2009 - the day director's appointment was terminated
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
(TM02) 18th December 2009 - the day secretary's appointment was terminated
filed on: 18th, December 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 25th June 2009 with shareholders record
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On 8th October 2008 Appointment terminated director
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 8th October 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, June 2008
| incorporation
|
Free Download
(9 pages)
|