GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th April 2021
filed on: 12th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th April 2021
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th April 2021
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Swift Units, Unit 4 Pound Lane Exmouth EX8 4NP United Kingdom on 12th April 2021 to 77 Capel Lane Exmouth EX8 2PL
filed on: 12th, April 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th April 2021
filed on: 12th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th April 2021
filed on: 12th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th January 2020
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 5th, May 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2019
filed on: 18th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 10th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 8th, August 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Compound 12-17 Pound Lane Exmouth Devon EX8 4NP England on 4th March 2019 to Swift Units, Unit 4 Pound Lane Exmouth EX8 4NP
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 21st December 2017
filed on: 22nd, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2017
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 12th, July 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th October 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 18th July 2016
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Swift Unit 4 Pound Lane Exmouth Devon EX8 4NP on 25th July 2016 to Compound 12-17 Pound Lane Exmouth Devon EX8 4NP
filed on: 25th, July 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 13th, July 2016
|
accounts |
Free Download
(8 pages)
|
AP03 |
On 15th June 2016, company appointed a new person to the position of a secretary
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2015
filed on: 22nd, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd October 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, May 2015
|
accounts |
Free Download
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 13th, February 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2014
filed on: 23rd, October 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Castle Corner Littleham Road Exmouth Devon EX8 2RD on 4th September 2014 to Swift Unit 4 Pound Lane Exmouth Devon EX8 4NP
filed on: 4th, September 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th May 2014
filed on: 7th, May 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, April 2014
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD United Kingdom on 1st April 2014
filed on: 1st, April 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2013
filed on: 1st, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st April 2014: 100.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2012
filed on: 17th, December 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 12th, July 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st March 2012 from 31st October 2011
filed on: 13th, June 2012
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th June 2012
filed on: 13th, June 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Queens Crescent Bodmin Cornwall PL31 1QW United Kingdom on 13th June 2012
filed on: 13th, June 2012
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th May 2012
filed on: 15th, May 2012
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 15th, May 2012
|
change of name |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th October 2011
filed on: 20th, February 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 4th October 2011
filed on: 4th, October 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, October 2010
|
incorporation |
Free Download
(39 pages)
|