AA01 |
Previous accounting period shortened from Sunday 30th June 2024 to Sunday 31st December 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th February 2024
filed on: 6th, March 2024
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Friday 30th June 2023. Originally it was Saturday 31st December 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 26th May 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th May 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th May 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th May 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3 Teignbridge Business Centre Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ England to Unit 5 Teignbridge Business Centre Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ on Friday 2nd December 2022
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th November 2022
filed on: 16th, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3 Broadway Road Kingsteignton Newton Abbot Devon TQ12 3PJ England to Unit 3 Teignbridge Business Centre Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TZ on Wednesday 9th November 2022
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
MR04 |
Charge 096273260001 satisfaction in full.
filed on: 4th, November 2022
| mortgage
|
Free Download
(1 page)
|
CH01 |
On Thursday 30th June 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 30th June 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2022.
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, June 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, June 2021
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, June 2021
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Wednesday 19th May 2021
filed on: 11th, June 2021
| capital
|
Free Download
(6 pages)
|
CH01 |
On Monday 31st May 2021 director's details were changed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 096273260004, created on Tuesday 5th January 2021
filed on: 7th, January 2021
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 096273260003, created on Wednesday 3rd June 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, April 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Friday 10th May 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 096273260002, created on Wednesday 27th February 2019
filed on: 5th, March 2019
| mortgage
|
Free Download
(41 pages)
|
AP01 |
New director appointment on Wednesday 8th August 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, September 2017
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 24th May 2017
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Saturday 8th July 2017 to Saturday 31st December 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 8th July 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Thursday 30th June 2016 to Friday 8th July 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 8th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 15th June 2016
capital
|
|
AP01 |
New director appointment on Tuesday 1st September 2015.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 12th August 2015
filed on: 12th, August 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 7th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 7th August 2015
filed on: 11th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th August 2015.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th August 2015.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th August 2015.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 096273260001, created on Tuesday 28th July 2015
filed on: 29th, July 2015
| mortgage
|
Free Download
(54 pages)
|
NEWINC |
Company registration
filed on: 8th, June 2015
| incorporation
|
Free Download
(7 pages)
|