AD01 |
Registered office address changed from 47 Second Avenue Torquay Devon TQ1 4JD United Kingdom to Lameys One Courtenay Park Newton Abbot Devon TQ12 2HD on April 11, 2023
filed on: 11th, April 2023
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2022
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 23, 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 090985960001, created on March 1, 2021
filed on: 4th, March 2021
|
mortgage |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 23, 2020
filed on: 14th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2020
filed on: 14th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 23, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 23, 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On November 17, 2017 director's details were changed
filed on: 17th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Garden Flat 55 Chatsworth Road Torquay Devon TQ1 3BJ to 47 Second Avenue Torquay Devon TQ1 4JD on August 17, 2017
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 23, 2016 with full list of members
filed on: 21st, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to June 23, 2015 with full list of members
filed on: 21st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 21, 2015: 1.00 GBP
|
capital |
|
CH01 |
On July 15, 2014 director's details were changed
filed on: 11th, August 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Garden Flat 55 Chattsworth Road Torquay Devon TQ1 3BJ United Kingdom to Garden Flat 55 Chatsworth Road Torquay Devon TQ1 3BJ on August 11, 2014
filed on: 11th, August 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2014
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Capital declared on June 23, 2014: 1.00 GBP
|
capital |
|