AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, January 2024
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Nov 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 1st Jun 2023 new director was appointed.
filed on: 9th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jun 2023 director's details were changed
filed on: 9th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 4th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 066241370003, created on Thu, 11th Aug 2022
filed on: 16th, August 2022
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Nov 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 3rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Aug 2020 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Aug 2020 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Aug 2020 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(15 pages)
|
SH01 |
Capital declared on Mon, 1st Apr 2019: 2150.00 GBP
filed on: 24th, December 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Nov 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, December 2019
|
resolution |
Free Download
(24 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, January 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 21st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Oaktree Place, Matford Business Park Marsh Barton Trading Estate Exeter EX2 8WA on Tue, 16th Oct 2018 to Unit 3 Ulysses House Heron Road Exeter EX2 7PH
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Nov 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 066241370002, created on Wed, 5th Oct 2016
filed on: 10th, October 2016
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 066241370001, created on Tue, 4th Oct 2016
filed on: 6th, October 2016
|
mortgage |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 27th May 2016
filed on: 27th, May 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Fri, 1st Apr 2016 new director was appointed.
filed on: 23rd, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Nov 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Nov 2014
filed on: 26th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 2000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, December 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Nov 2013
filed on: 19th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 19th Nov 2013: 2000.00 GBP
|
capital |
|
CH01 |
On Mon, 2nd Sep 2013 director's details were changed
filed on: 19th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 2nd Sep 2013 director's details were changed
filed on: 19th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 16th Sep 2013. Old Address: 48 Queen Street Exeter Devon EX4 3SR United Kingdom
filed on: 16th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Jun 2013
filed on: 21st, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Jun 2012
filed on: 13th, July 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 27th Aug 2011: 2000.00 GBP
filed on: 11th, October 2011
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 6th, July 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Jun 2011
filed on: 28th, June 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 18th Jun 2010 director's details were changed
filed on: 24th, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Jun 2010
filed on: 24th, June 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 22nd, March 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Mon, 19th Oct 2009 director's details were changed
filed on: 19th, October 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 30th Sep 2009 Director appointed
filed on: 30th, September 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, September 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, September 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/08/2009 from 14 elliott place hatherley cheltenham gloucestershire GL51 3NH england
filed on: 20th, August 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 1st Jul 2009 with complete member list
filed on: 1st, July 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 30/11/2009
filed on: 28th, July 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2008
|
incorporation |
Free Download
(20 pages)
|