CS01 |
Confirmation statement with no updates Saturday 9th March 2024
filed on: 24th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 16th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 17th, December 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 19th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 8th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Anthony Road Exeter EX1 2SS England to 21, the Basement Victoria Park Road Exeter EX2 4NT on Wednesday 24th March 2021
filed on: 24th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, September 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 25th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 22nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Marloes Buckeridge Road Teignmouth Devon TQ14 8NX to 25 Anthony Road Exeter EX1 2SS on Saturday 12th May 2018
filed on: 12th, May 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 14th March 2018 director's details were changed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th March 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(16 pages)
|
CH01 |
On Monday 10th July 2017 director's details were changed
filed on: 21st, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on Saturday 15th October 2016.
filed on: 31st, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 15th October 2016
filed on: 28th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 12th March 2016
filed on: 12th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 12th March 2016
filed on: 12th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 12th March 2016.
filed on: 12th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2016, no shareholders list
filed on: 12th, March 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Monday 9th March 2015, no shareholders list
filed on: 17th, April 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Sunday 9th March 2014, no shareholders list
filed on: 19th, March 2014
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Saturday 9th March 2013, no shareholders list
filed on: 26th, March 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 14th, December 2012
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 20th March 2012 from 228a Union Street Torre Torquay Devon TQ2 5QS
filed on: 20th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 9th March 2012, no shareholders list
filed on: 20th, March 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th March 2012
filed on: 20th, March 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 20th March 2012
filed on: 20th, March 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Thursday 31st March 2011 director's details were changed
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 31st March 2011 director's details were changed
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 31st March 2011 director's details were changed
filed on: 31st, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 9th March 2011, no shareholders list
filed on: 31st, March 2011
|
annual return |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 3rd, December 2010
|
incorporation |
Free Download
(18 pages)
|
AD01 |
Change of registered office on Tuesday 4th May 2010 from the Windmill Centre Pendennis Road Hele Torquay TW1 7QR
filed on: 4th, May 2010
|
address |
Free Download
(2 pages)
|