CH01 |
On 2024/01/29 director's details were changed
filed on: 29th, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024/01/01 director's details were changed
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/01/08
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/12/13
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 28th, April 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/15
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/06/23. New Address: 13 Hyde Road Paignton Devon TQ4 5BW. Previous address: 11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom
filed on: 23rd, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/05
filed on: 25th, May 2022
|
accounts |
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 37 Carhaix Way Dawlish EX7 0RR. Previous address: Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX England
filed on: 15th, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/12/15
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
2021/06/08 - the day secretary's appointment was terminated
filed on: 8th, June 2021
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/06/08
filed on: 8th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021/06/07 director's details were changed
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/05
filed on: 3rd, June 2021
|
accounts |
Free Download
(12 pages)
|
AD01 |
Address change date: 2021/03/18. New Address: 11 Manor Corner Manor Road Paignton Devon TQ3 2JB. Previous address: 37 Carhaix Way Swans Rise Dawlish Devon EX7 0RR
filed on: 18th, March 2021
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 37 Carhaix Way Swans Rise Dawlish Devon EX7 0RR
filed on: 16th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/16
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 37 Carhaix Way Swans Rise Dawlish Devon EX7 0RR
filed on: 16th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/05
filed on: 16th, September 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/16
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/05
filed on: 17th, May 2019
|
accounts |
Free Download
(12 pages)
|
AP03 |
New secretary appointment on 2019/05/08
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2019/05/08 - the day secretary's appointment was terminated
filed on: 8th, May 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/01/02 director's details were changed
filed on: 4th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/01
filed on: 2nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/12/17
filed on: 23rd, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/08/21.
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/31.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/05
filed on: 9th, May 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/17
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, September 2017
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/05
filed on: 5th, September 2017
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2017/04/05
filed on: 1st, June 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX
filed on: 14th, January 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed iec community CICcertificate issued on 08/01/16
filed on: 8th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|