CS01 |
Confirmation statement with updates 2023/11/01
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/01
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 24th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/01
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 11th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/01
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/03/15
filed on: 19th, March 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/11/01
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/01/23 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England on 2020/01/28 to Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ
filed on: 28th, January 2020
| address
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/23 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2016/11/01
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/01
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, August 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Southgate House 59 Magdalen Street Exeter EX2 4HY on 2018/05/08 to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/01
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/30
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/11/30
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 074256370001, created on 2016/11/21
filed on: 24th, November 2016
| mortgage
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with updates 2016/11/01
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/01/26.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/01
filed on: 5th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 18th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/01
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/01
filed on: 7th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/07
capital
|
|
CH01 |
On 2013/11/01 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 2nd, July 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/04/18 from Ag-Row Consultants Bellinster Business Park Berners Cross Winkleigh Devon EX19 8DH United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/01
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 19th, July 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/02/06
filed on: 5th, March 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/01
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, November 2010
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|