CS01 |
Confirmation statement with no updates Tuesday 7th November 2023
filed on: 16th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th November 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, June 2022
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, June 2022
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 7th November 2021
filed on: 3rd, December 2021
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Sunday 7th November 2021
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 7th November 2021
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sunday 7th November 2021
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 24th January 2020
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 7th November 2021
filed on: 3rd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 24th January 2020
filed on: 22nd, April 2021
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 24th January 2020
filed on: 22nd, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th November 2020
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 30th, June 2020
|
accounts |
Free Download
(8 pages)
|
SH19 |
500150.00 GBP is the capital in company's statement on Friday 24th January 2020
filed on: 24th, January 2020
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 6th, January 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 6th, January 2020
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/12/19
filed on: 6th, January 2020
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 7th November 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th November 2018
filed on: 9th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th November 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th November 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th November 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 5 Dart Business Park Clyst St George Exeter Devon EX3 0QH. Change occurred on Thursday 1st December 2016. Company's previous address: 1 Malt Mill Totnes Devon TQ9 5NH.
filed on: 1st, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 7th November 2016
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Friday 7th November 2014 secretary's details were changed
filed on: 28th, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 27th, November 2014
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Friday 7th November 2014 director's details were changed
filed on: 27th, November 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 7th November 2014 secretary's details were changed
filed on: 27th, November 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 18th February 2014
filed on: 18th, February 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th December 2013
filed on: 17th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th December 2013
filed on: 17th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 14th, November 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Wednesday 7th November 2012
filed on: 22nd, February 2013
|
document replacement |
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, February 2013
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 18th, February 2013
|
resolution |
Free Download
(19 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 7th November 2011
filed on: 18th, February 2013
|
capital |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th November 2012
filed on: 4th, December 2012
|
annual return |
Free Download
(11 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, December 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th April 2012.
filed on: 24th, April 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Sunday 30th September 2012, originally was Friday 30th November 2012.
filed on: 24th, April 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th April 2012.
filed on: 24th, April 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 1st March 2012) of a secretary
filed on: 1st, March 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2011
|
incorporation |
Free Download
(21 pages)
|