AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 31st, December 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, December 2023
|
accounts |
Free Download
(31 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 31st, December 2023
|
other |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 31st, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/04
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2023/03/30
filed on: 31st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/03/30 director's details were changed
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom on 2023/03/30 to Maidendown Stage Burlescombe Tiverton Devon EX16 7JX
filed on: 30th, March 2023
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 20th, January 2023
|
accounts |
Free Download
(32 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 20th, January 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 20th, January 2023
|
accounts |
Free Download
(9 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 10th, January 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, January 2023
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 2022/09/04
filed on: 22nd, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom on 2022/07/05 to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
filed on: 5th, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/04/28 director's details were changed
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 066888170002 satisfaction in full.
filed on: 8th, December 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, November 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/09/04
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 066888170002, created on 2021/06/15
filed on: 15th, June 2021
|
mortgage |
Free Download
(40 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, December 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020/09/04
filed on: 24th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2020/06/09 director's details were changed
filed on: 9th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 25th, November 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/09/04
filed on: 12th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/09/04
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2018/06/26
filed on: 27th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ground Floor Vantage Point Pynes Hill Exeter EX2 5FD on 2018/05/23 to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 2nd, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/09/04
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017/08/04 director's details were changed
filed on: 4th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, October 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/04
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/04
filed on: 15th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/04
filed on: 16th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/16
|
capital |
|
AA |
Small company accounts made up to 2013/03/31
filed on: 17th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/04
filed on: 16th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2012/03/31
filed on: 16th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/04
filed on: 14th, September 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/05/29 from 8-10 Queen Street Seaton Devon EX12 2NY United Kingdom
filed on: 29th, May 2012
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 10th, April 2012
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts made up to 2011/03/31
filed on: 6th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/04
filed on: 29th, September 2011
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, September 2011
|
mortgage |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 6th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/04
filed on: 12th, October 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/02/04 from Unit 2 Tiverton Way, Tiverton Business Park Tiverton Devon EX16 6TG United Kingdom
filed on: 4th, February 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/03/31
filed on: 5th, January 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/09/09 with complete member list
filed on: 9th, September 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 09/09/2009 from 18 newport street tiverton devon EX16 6NL
filed on: 9th, September 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 7th, January 2009
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed john luffman plant LTDcertificate issued on 19/09/08
filed on: 19th, September 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, September 2008
|
incorporation |
Free Download
(13 pages)
|