(PSC04) Change to a person with significant control Thu, 22nd Feb 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Feb 2024 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Feb 2024. New Address: 322 Torquay Road Paignton TQ3 2DZ. Previous address: Unit 2B Manaton Court, Manaton Close Matford Business Park Exeter Devon EX2 8PF United Kingdom
filed on: 23rd, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 17th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 19th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 19th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 20th Feb 2023
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 21st Nov 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Nov 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Nov 2022. New Address: Unit 2B Manaton Court, Manaton Close Matford Business Park Exeter Devon EX2 8PF. Previous address: First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 21st Nov 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) On Mon, 11th Jul 2022 new director was appointed.
filed on: 15th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 17th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 20th May 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th May 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 17th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 19th May 2021. New Address: First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW. Previous address: Winfields Yard Premises Samara Business Park Heathfield Newton Abbot Devon TQ12 6TR England
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 17th May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Fri, 6th Dec 2019. New Address: Winfields Yard Premises Samara Business Park Heathfield Newton Abbot Devon TQ12 6TR. Previous address: Winfields Premises Samara Business Park Cavalier Road, Heathfield Industrial Estate Newton Abbot TQ12 6TR England
filed on: 6th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 23rd Oct 2019. New Address: Winfields Premises Samara Business Park Cavalier Road, Heathfield Industrial Estate Newton Abbot TQ12 6TR. Previous address: Unit 2 Aphinbrook Business Centre Alphin Brook Road Exeter Devon TQ2 8QR United Kingdom
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Jun 2019. New Address: Unit 2 Aphinbrook Business Centre Alphin Brook Road Exeter Devon TQ2 8QR. Previous address: Unit 4 Engine House Chuley Road Ashburton Devon TQ13 7DH United Kingdom
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 17th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: Sat, 27th Apr 2019. New Address: Unit 4 Engine House Chuley Road Ashburton Devon TQ13 7DH. Previous address: Alphinbrook Court Alphin Brook Road Marsh Barton Trading Estate Exeter Devon EX2 8QR England
filed on: 27th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 27th Apr 2019 director's details were changed
filed on: 27th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 12th Apr 2019. New Address: Alphinbrook Court Alphin Brook Road Marsh Barton Trading Estate Exeter Devon EX2 8QR. Previous address: Unit 4 Engine House Chuley Road Ashburton Devon TQ13 7DH United Kingdom
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 19th Nov 2018. New Address: Unit 4 Engine House Chuley Road Ashburton Devon TQ13 7DH. Previous address: 107 Teignmouth Road Torquay TQ1 4HA United Kingdom
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 17th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Tue, 1st May 2018 - the day director's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st May 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st May 2018 new director was appointed.
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 17th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Mon, 1st May 2017 - the day director's appointment was terminated
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2016
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Mon, 5th Dec 2016: 2.00 GBP
capital
|
|