SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, May 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th June 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 114070200002 satisfaction in full.
filed on: 16th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 114070200001 satisfaction in full.
filed on: 16th, April 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th June 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 11th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th June 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Darnells Third Floor the Forum, Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA at an unknown date
filed on: 11th, June 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 114070200002, created on Thursday 28th February 2019
filed on: 7th, March 2019
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 114070200001, created on Thursday 28th February 2019
filed on: 5th, March 2019
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Unit 2 Passmore House, Grace Road Central Marsh Barton Trading Estate Exeter Devon EX2 8QA on Friday 22nd June 2018
filed on: 22nd, June 2018
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 11th June 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 11th June 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 11th June 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 12th June 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 11th June 2018
filed on: 12th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Darnells Third Floor the Forum, Barnfield Road Exeter Devon EX1 1QR
filed on: 12th, June 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th June 2018
|
capital |
|