AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 20th, June 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 12th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 1st April 2023, company appointed a new person to the position of a secretary
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Chapel Court Kittersley Drive Liverton Newton Abbot TQ12 6GZ England on 18th April 2023 to 135 Reddenhill Road Torquay TQ1 3NT
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th December 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 25th, May 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 27th, July 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th April 2021
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th April 2021
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 5th, November 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 8th, June 2020
|
confirmation statement |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th March 2019
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Fairmead Office Vallards Lane, Hatt Saltash Cornwall PL12 6PT United Kingdom on 14th May 2019 to 1 Chapel Court Kittersley Drive Liverton Newton Abbot TQ12 6GZ
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 4th December 2018
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th December 2018 director's details were changed
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2018
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2018
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2018
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2018
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th December 2018
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 4th December 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th December 2018
filed on: 4th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th December 2018
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th December 2018
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 23rd May 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd May 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd May 2018
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 23rd May 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th April 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2017
|
incorporation |
Free Download
|