AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 17a St. James Place Ilfracombe EX34 9BJ at an unknown date
filed on: 22nd, November 2023
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 17a St. James Place Ilfracombe EX34 9BJ England to 17a St James Place 17a St James Place Ilfracombe Devon EX34 9BJ at an unknown date
filed on: 22nd, November 2023
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 17a St James Place 17a St James Place Ilfracombe Devon EX34 9BJ United Kingdom to 17a St James Place Ilfracombe Devon EX34 9BJ at an unknown date
filed on: 22nd, November 2023
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 17a St James Place Ilfracombe Devon EX34 9BJ at an unknown date
filed on: 22nd, November 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-20
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023-11-19
filed on: 20th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
On 2023-11-20 - new secretary appointed
filed on: 20th, November 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-11-19
filed on: 20th, November 2023
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 47 Denmark Road London SW19 4PQ England to 11 Highlands Road Highlands Road Salisbury SP2 8EG on 2023-06-13
filed on: 13th, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Highlands Road Highlands Road Salisbury SP2 8EG England to 11 Highlands Road Highlands Road Salisbury SP2 8EG on 2023-06-13
filed on: 13th, June 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-03-16
filed on: 13th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-13
filed on: 13th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-06-13
filed on: 13th, June 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On 2023-06-13 - new secretary appointed
filed on: 13th, June 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-11-01
filed on: 16th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2023-03-16 director's details were changed
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 16th, March 2023
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2023-03-16
filed on: 16th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-03-16
filed on: 16th, March 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Burnaby Lodge Chambercombe Park Road Ilfracombe Devon EX34 9QN to 47 Denmark Road London SW19 4PQ on 2023-03-16
filed on: 16th, March 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-01
filed on: 3rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 4th, June 2022
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022-04-22
filed on: 22nd, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-22
filed on: 22nd, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-04-22
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-04-22
filed on: 22nd, April 2022
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-06-01
filed on: 3rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 29th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-01
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 1st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-01
filed on: 1st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2019-06-30 to 2019-04-05
filed on: 27th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 27th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-02
filed on: 10th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 26th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-02
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2016-06-30
filed on: 19th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-02 with full list of members
filed on: 3rd, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-06-30
filed on: 3rd, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-06-02 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-13: 2.00 GBP
|
capital |
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, June 2014
|
incorporation |
Free Download
(19 pages)
|