CS01 |
Confirmation statement with no updates 2023-12-15
filed on: 22nd, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 4th, December 2023
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2023-02-14
filed on: 22nd, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-17
filed on: 22nd, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 3rd, March 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-15
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 16th, February 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-15
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-28
filed on: 8th, March 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-15
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-15
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 3rd, December 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-15
filed on: 15th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 5th, December 2018
|
accounts |
Free Download
(18 pages)
|
CH01 |
On 2018-12-05 director's details were changed
filed on: 5th, December 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2017-10-31 - new secretary appointed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-17
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-10-31
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-10-31
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Bishop Fleming Stratus House Emperor Way Exeter Business Park Exeter EX1 3QS to 20 Homewood Avenue Sittingbourne ME10 1XL on 2018-01-16
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 5th, December 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2016-12-17
filed on: 24th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-02-29
filed on: 8th, December 2016
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts data made up to 2015-02-28
filed on: 9th, May 2016
|
accounts |
Free Download
(17 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-17, no shareholders list
filed on: 23rd, March 2016
|
annual return |
Free Download
(7 pages)
|
CH01 |
On 2016-03-22 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-19
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-03-22 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-03-22 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-03-22 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2016-03-22 secretary's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-12-14
filed on: 22nd, March 2016
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-17, no shareholders list
filed on: 22nd, January 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2014-02-28
filed on: 24th, September 2014
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2013-12-17, no shareholders list
filed on: 7th, January 2014
|
annual return |
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2013-12-31 to 2014-02-28
filed on: 4th, September 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Baines & Co 46 Rolle Street Exmouth Devon EX8 2SQ on 2013-08-19
filed on: 19th, August 2013
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, February 2013
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, February 2013
|
resolution |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 17th, December 2012
|
incorporation |
Free Download
(45 pages)
|