GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/08/18.
filed on: 18th, August 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/08/18. New Address: The Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW. Previous address: 8 Market Strand Falmouth TR11 3DB England
filed on: 18th, August 2021
|
address |
Free Download
(1 page)
|
TM01 |
2021/08/18 - the day director's appointment was terminated
filed on: 18th, August 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/06/18
filed on: 18th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2021/08/18 - the day director's appointment was terminated
filed on: 18th, August 2021
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/23.
filed on: 23rd, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 5th, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/07/16
filed on: 16th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/07/09
filed on: 9th, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2020/07/08 - the day director's appointment was terminated
filed on: 8th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/08
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2020/07/08. New Address: 8 Market Strand Falmouth TR11 3DB. Previous address: 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB United Kingdom
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/08
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/07/08
filed on: 8th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/07/08.
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/25
filed on: 21st, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/03/20. New Address: 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB. Previous address: 48 Queen Street Exeter EX4 3SR England
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/12/17
filed on: 17th, December 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/12/15. New Address: 48 Queen Street Exeter EX4 3SR. Previous address: 6&7 Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB United Kingdom
filed on: 15th, December 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, July 2018
|
incorporation |
Free Download
|