GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/17
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 3rd, May 2022
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/01
filed on: 27th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 8th, January 2022
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/19
filed on: 13th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/17
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 8th, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/02/02. New Address: 19 Naseby Drive Heathfield Newton Abbot TQ12 6SE. Previous address: 9 Cannon Road Heathfield Newton Abbot Devon TQ12 6SH
filed on: 2nd, February 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 25th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/05/31
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/05/31
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/05/31.
filed on: 1st, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 22nd, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/17
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 8th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 8th, January 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/17 with full list of members
filed on: 19th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/05/19
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 9th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/17 with full list of members
filed on: 29th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/05/29
|
capital |
|
AD01 |
Address change date: 2015/03/08. New Address: 9 Cannon Road Heathfield Newton Abbot Devon TQ12 6SH. Previous address: 41 Powlesland Road Alphington Exeter Devon EX2 8RS
filed on: 8th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/15. New Address: 41 Powlesland Road Alphington Exeter Devon EX2 8RS. Previous address: 30-32 Bampton Street Tiverton Devon EX16 6AH England
filed on: 15th, December 2014
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 12th, December 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/09/11.
filed on: 29th, September 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
2014/09/11 - the day director's appointment was terminated
filed on: 29th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/07/09 - the day director's appointment was terminated
filed on: 9th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/07/09.
filed on: 9th, July 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/06/05 from 1 River Avenue Thames Ditton Surrey KT7 0RS
filed on: 5th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/17 with full list of members
filed on: 22nd, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/05/22
|
capital |
|
TM01 |
2013/07/11 - the day director's appointment was terminated
filed on: 11th, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/15.
filed on: 15th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/05/15.
filed on: 15th, May 2013
|
officers |
Free Download
(3 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2013/05/07
filed on: 15th, May 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, May 2013
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/05/15.
filed on: 15th, May 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
2013/05/15 - the day director's appointment was terminated
filed on: 15th, May 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, April 2013
|
incorporation |
Free Download
(43 pages)
|