AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(9 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 7th Apr 2023
filed on: 11th, April 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 17th Feb 2023 director's details were changed
filed on: 29th, March 2023
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Woodwater House Pynes Hill Exeter EX2 5WR.
filed on: 20th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR England on Fri, 17th Feb 2023 to International House 1 st. Katharine's Way London E1W 1YL
filed on: 17th, February 2023
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Woodwater House Pynes Hill Exeter EX2 5WR.
filed on: 17th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 12th, October 2022
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Wed, 20th Jul 2022 director's details were changed
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Jun 2022
filed on: 27th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Aug 2021
filed on: 16th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 27th May 2021 new director was appointed.
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Apr 2021
filed on: 28th, April 2021
|
resolution |
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Apr 2021 new director was appointed.
filed on: 26th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, March 2021
|
accounts |
Free Download
(19 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092573710003, created on Tue, 17th Dec 2019
filed on: 20th, December 2019
|
mortgage |
Free Download
(30 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 12th, October 2019
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 3rd, December 2018
|
other |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, November 2018
|
accounts |
Free Download
(18 pages)
|
MR01 |
Registration of charge 092573710002, created on Fri, 18th Aug 2017
filed on: 23rd, August 2017
|
mortgage |
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, August 2017
|
mortgage |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2017
|
capital |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, August 2017
|
resolution |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, April 2017
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Mon, 6th Mar 2017 to Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR
filed on: 6th, March 2017
|
address |
Free Download
(1 page)
|
AP04 |
On Tue, 28th Feb 2017, company appointed a new person to the position of a secretary
filed on: 6th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 25th Apr 2016
filed on: 7th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2016
filed on: 1st, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 11th Dec 2015 new director was appointed.
filed on: 16th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Dec 2015
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Dec 2015
filed on: 15th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 11th Dec 2015 new director was appointed.
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Oct 2015
filed on: 30th, October 2015
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Aug 2015
filed on: 11th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 14th Aug 2015 new director was appointed.
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092573710001, created on Tue, 14th Apr 2015
filed on: 16th, April 2015
|
mortgage |
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, February 2015
|
resolution |
|
TM01 |
Director's appointment terminated on Mon, 19th Jan 2015
filed on: 29th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 19th Jan 2015 new director was appointed.
filed on: 29th, January 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 20th, January 2015
|
accounts |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thu, 6th Nov 2014
filed on: 15th, December 2014
|
capital |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2014
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 6th Nov 2014
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 6th Nov 2014 new director was appointed.
filed on: 15th, December 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Thu, 6th Nov 2014 new director was appointed.
filed on: 15th, December 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 100.00 GBP
filed on: 15th, December 2014
|
capital |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Woodwater House Pynes Hill Exeter EX2 5WR United Kingdom on Mon, 15th Dec 2014 to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 15th, December 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2014
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 1.00 GBP
|
capital |
|