TM01 |
Director appointment termination date: Thursday 25th November 2021
filed on: 2nd, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA to 48 the Terrace Torquay TQ1 1DE on Thursday 11th January 2018
filed on: 11th, January 2018
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 1st December 2014 with full list of members
filed on: 8th, January 2015
|
annual return |
Free Download
(5 pages)
|
AC92 |
Restoration by order of the court
filed on: 20th, June 2014
|
restoration |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, June 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2013
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, September 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 1st December 2011 with full list of members
filed on: 15th, June 2012
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 15th June 2012
|
capital |
|
AR01 |
Annual return made up to Wednesday 1st December 2010 with full list of members
filed on: 13th, June 2012
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2011
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 3rd, October 2010
|
accounts |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 3rd, October 2010
|
accounts |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 3rd, August 2010
|
mortgage |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 1st December 2009 with full list of members
filed on: 16th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, February 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 27th, December 2008
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 11/12/2008 from, the mill, kingsteingnton road, newton abbot, devon, TQ12 2QA
filed on: 11th, December 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 11th December 2008
filed on: 11th, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 30th, April 2008
|
accounts |
Free Download
(7 pages)
|
288b |
On Wednesday 27th February 2008 Appointment terminated director
filed on: 27th, February 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 20th February 2008
filed on: 20th, February 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 20th February 2008
filed on: 20th, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 13th, June 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 13th, June 2007
|
accounts |
Free Download
(8 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, April 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, April 2007
|
mortgage |
Free Download
(3 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 11th, April 2007
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 11th, April 2007
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 11th, April 2007
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 11th, April 2007
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 11th, April 2007
|
mortgage |
Free Download
(2 pages)
|
403a |
Declaration of satisfaction of mortgage/charge
filed on: 11th, April 2007
|
mortgage |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, April 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, April 2007
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 15th January 2007
filed on: 15th, January 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Monday 15th January 2007
filed on: 15th, January 2007
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, December 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 21st, December 2005
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 20th December 2005
filed on: 20th, December 2005
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 20th December 2005
filed on: 20th, December 2005
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, December 2005
|
mortgage |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 20th, December 2005
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2004
filed on: 6th, October 2005
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2004
filed on: 6th, October 2005
|
accounts |
Free Download
(8 pages)
|
363s |
Annual return made up to Wednesday 22nd December 2004
filed on: 22nd, December 2004
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return made up to Wednesday 22nd December 2004
filed on: 22nd, December 2004
|
annual return |
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on Monday 1st December 2003. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, December 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 1st December 2003. Value of each share 1 £, total number of shares: 100.
filed on: 22nd, December 2004
|
capital |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, September 2004
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 29th, September 2004
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2003
|
incorporation |
Free Download
(17 pages)
|
288b |
On Monday 1st December 2003 Secretary resigned
filed on: 1st, December 2003
|
officers |
Free Download
(1 page)
|
288b |
On Monday 1st December 2003 Secretary resigned
filed on: 1st, December 2003
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, December 2003
|
incorporation |
Free Download
(17 pages)
|