CERTNM |
Company name changed ourcompany LIMITEDcertificate issued on 31/01/24
filed on: 31st, January 2024
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 2023-04-30
filed on: 30th, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-06-11
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023-03-31
filed on: 12th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-03-31 director's details were changed
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 21st, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-06-11
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 4th, January 2022
|
accounts |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2021
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-11
filed on: 11th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2020-11-20
filed on: 27th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-20
filed on: 27th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Orchard House Clyst St. Mary Exeter Devon EX5 1BR. Change occurred on 2021-05-26. Company's previous address: Unit 2 Swift Industrial Estate Kingsteignton Newton Abbot Devon TQ12 3SH England.
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 20th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021-02-18
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-20
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-11-20
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-08-23
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 107332860001 in full
filed on: 17th, June 2020
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2020-03-27 director's details were changed
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-03-27
filed on: 27th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-04-30
filed on: 9th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-08-23
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 107332860001, created on 2019-03-29
filed on: 1st, April 2019
|
mortgage |
Free Download
(22 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 9th, January 2019
|
accounts |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, September 2018
|
capital |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-08-22
filed on: 24th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-08-22
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-08-22
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-08-22
filed on: 23rd, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-08-23 director's details were changed
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-23
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2018-08-22
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-08-22
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-22
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-22
filed on: 23rd, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-22
filed on: 23rd, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-20
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2017-05-01
filed on: 9th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Swift Industrial Estate Kingsteignton Newton Abbot Devon TQ12 3SH. Change occurred on 2018-02-20. Company's previous address: 19 the Strand Shaldon Teignmouth Devon TQ14 0DL United Kingdom.
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-06-13) of a secretary
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-04-30: 100.00 GBP
filed on: 13th, June 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-04-30: 50.00 GBP
filed on: 13th, June 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-04-30: 45.00 GBP
filed on: 13th, June 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-04-30: 95.00 GBP
filed on: 13th, June 2017
|
capital |
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2017-06-13) of a secretary
filed on: 13th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-06-09 director's details were changed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-06-09 director's details were changed
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, June 2017
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, June 2017
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-04-30: 100.00 GBP
filed on: 31st, May 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 25th, May 2017
|
resolution |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 the Strand Shaldon Teignmouth Devon TQ14 0DL. Change occurred on 2017-05-15. Company's previous address: 19 the Strand Teignmouth Devon TQ14 0DL United Kingdom.
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, April 2017
|
incorporation |
Free Download
(30 pages)
|