CS01 |
Confirmation statement with updates September 14, 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 19th, May 2022
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 071011590004, created on March 24, 2022
filed on: 24th, March 2022
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 071011590003, created on October 28, 2021
filed on: 28th, October 2021
|
mortgage |
Free Download
(40 pages)
|
MR01 |
Registration of charge 071011590002, created on October 12, 2021
filed on: 20th, October 2021
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 071011590001, created on October 8, 2021
filed on: 11th, October 2021
|
mortgage |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 20th, July 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control June 8, 2021
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 8, 2021
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 8, 2021
filed on: 8th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 8, 2021
filed on: 8th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(7 pages)
|
AD02 |
New sail address Wessex House Teign Road Newton Abbot Devon TQ12 4AA. Change occurred at an unknown date. Company's previous address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England.
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 17, 2019
filed on: 17th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 17, 2019
filed on: 17th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 17, 2019 director's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Registers new location: Wessex House Teign Road Newton Abbot Devon TQ12 4AA.
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2018
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR. Change occurred at an unknown date. Company's previous address: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England.
filed on: 19th, July 2018
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR.
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 1st, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2015
filed on: 9th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2014
filed on: 18th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2014
filed on: 11th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 11, 2014: 44.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2013
filed on: 28th, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 28, 2013: 44.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 26th, June 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On June 5, 2013 director's details were changed
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 5, 2013 director's details were changed
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2012
filed on: 8th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On October 24, 2011 director's details were changed
filed on: 21st, November 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2011
filed on: 21st, November 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On October 24, 2011 director's details were changed
filed on: 21st, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 28th, March 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on December 1, 2010. Old Address: Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom
filed on: 1st, December 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 24, 2010
filed on: 18th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2010 to October 31, 2010
filed on: 27th, April 2010
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on March 31, 2010: 44.00 GBP
filed on: 27th, April 2010
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, December 2009
|
incorporation |
Free Download
(22 pages)
|