AA |
Dormant company accounts made up to May 31, 2023
filed on: 20th, February 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 25th, February 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address The Generator (Quay House) Josh Stunell, the Quay Exeter EX2 4AN. Change occurred on February 8, 2023. Company's previous address: The Mount Paris Street Exeter EX1 2JY England.
filed on: 8th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 28th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 19, 2021
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address The Mount Paris Street Exeter EX1 2JY. Change occurred on March 29, 2021. Company's previous address: (J.Stunell) the Generator, Townhouse Dix's Field Exeter EX1 1QA England.
filed on: 29th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, December 2019
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2019
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address (J.Stunell) the Generator, Townhouse Dix's Field Exeter EX1 1QA. Change occurred on May 20, 2019. Company's previous address: Wat Tyler House King William Street Exeter Devon EX4 6PD United Kingdom.
filed on: 20th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 2nd, July 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 19, 2018
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 19, 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 15, 2017
filed on: 15th, March 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 7th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 19, 2016
filed on: 15th, June 2016
|
annual return |
Free Download
(2 pages)
|
CH01 |
On May 31, 2016 director's details were changed
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Wat Tyler House King William Street Exeter Devon EX4 6PD. Change occurred on May 31, 2016. Company's previous address: Wat Tyler House King William Street Exeter EX4 6PD England.
filed on: 31st, May 2016
|
address |
Free Download
(1 page)
|
CH01 |
On May 30, 2016 director's details were changed
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Wat Tyler House King William Street Exeter EX4 6PD. Change occurred on May 20, 2016. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 20th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2015
|
incorporation |
Free Download
(17 pages)
|