GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Jul 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Jul 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Sat, 12th Dec 2020 new director was appointed.
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 12th Dec 2020 - the day director's appointment was terminated
filed on: 15th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Jul 2020
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 6th Feb 2020. New Address: 4 Ruxfield Kentisbury Ford EX31 4NB. Previous address: Little Beverley Ilsington Newton Abbot TQ13 9RF England
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 29th Nov 2019
filed on: 4th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 8th Jan 2020 - the day director's appointment was terminated
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Jul 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 7th, May 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 31st Jul 2018. New Address: Little Beverley Ilsington Newton Abbot TQ13 9RF. Previous address: Lynwood Wildwoods Lane Marldon Paignton TQ3 1RS United Kingdom
filed on: 31st, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 16th Jul 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 11th, April 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
Fri, 24th Nov 2017 - the day secretary's appointment was terminated
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Nov 2017 new director was appointed.
filed on: 5th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 17th Nov 2017 - the day director's appointment was terminated
filed on: 24th, November 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, September 2017
|
resolution |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Jul 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 19th, June 2017
|
resolution |
Free Download
(12 pages)
|
TM01 |
Wed, 14th Jun 2017 - the day director's appointment was terminated
filed on: 14th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 13th, April 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Jul 2015 director's details were changed
filed on: 31st, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jul 2016
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 20th, August 2015
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, August 2015
|
resolution |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2015
|
incorporation |
Free Download
(21 pages)
|