GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, July 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 7th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2021
filed on: 4th, July 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 10th, June 2021
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 18th February 2021 director's details were changed
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Exe View Exminster Exeter EX6 8AL England on 18th February 2021 to 10 Albion Street Spalding PE11 2AJ
filed on: 18th, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th February 2021
filed on: 18th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th January 2021
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 4th January 2021 director's details were changed
filed on: 4th, January 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Coronation Avenue Dawlish EX7 9EF England on 4th January 2021 to 22 Exe View Exminster Exeter EX6 8AL
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th January 2021
filed on: 4th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 12th, October 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 29th May 2020 director's details were changed
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 29th May 2020
filed on: 29th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 1, 3 Pinhoe Road Exeter EX4 7HR England on 29th May 2020 to 2 Coronation Avenue Dawlish EX7 9EF
filed on: 29th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th January 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 13th, May 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2019
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 8th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2018
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2017
|
incorporation |
Free Download
(10 pages)
|