DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 30, 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 30, 2023
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2023 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS. Change occurred on November 1, 2023. Company's previous address: Michael House Castle Street Exeter EX4 3LQ United Kingdom.
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 30, 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 30, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 29, 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 29, 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110392120001, created on October 23, 2020
filed on: 23rd, October 2020
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 30, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control October 29, 2019
filed on: 8th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 29, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 29, 2019 director's details were changed
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 29, 2019
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On November 19, 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Michael House Castle Street Exeter EX4 3LQ. Change occurred on November 19, 2018. Company's previous address: Michael House Castle Street Exeter EX4 3LQ United Kingdom.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, October 2017
| incorporation
|
Free Download
(32 pages)
|