AD01 |
Change of registered address from 10B Orchard Court Heron Road Sowton Industrial Estate Exeter EX2 7LL England on 24th September 2021 to 26-28 Southernhay East Exeter Devon EX1 1NS
filed on: 24th, September 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 26th, August 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 7a Philip House Honiton Road Exeter EX1 3RU England on 12th May 2021 to 10B Orchard Court Heron Road Sowton Industrial Estate Exeter EX2 7LL
filed on: 12th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 8th, September 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 23rd, May 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th April 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st January 2019: 100.00 GBP
filed on: 19th, March 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Office 7 35-37 Ludgate Hill London EC4M 7JN England on 2nd January 2019 to 7a Philip House Honiton Road Exeter EX1 3RU
filed on: 2nd, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Woodbury Walk Exminster Exeter EX6 8TR England on 15th November 2018 to 7 Office 7 35-37 Ludgate Hill London EC4M 7JN
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th November 2018
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th September 2018
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Glenbower Court Hatfield Road St. Albans Hertfordshire AL4 0UH on 12th November 2018 to 6 Woodbury Walk Exminster Exeter EX6 8TR
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 74 Lower Cippenham Lane Slough SL1 5DW United Kingdom on 14th September 2018 to 5 Glenbower Court Hatfield Road St. Albans Hertfordshire AL4 0UH
filed on: 14th, September 2018
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th August 2018
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th August 2018
filed on: 29th, August 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, April 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 9th April 2018: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|