GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Feb 2022 new director was appointed.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Dec 2021. New Address: Tormohun House Barton Hill Road Torquay TQ2 8JH. Previous address: Unit 1 22 Aspen Way Paignton Devon TQ4 7QR United Kingdom
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, August 2021
| mortgage
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 19th, April 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 19th, April 2021
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 16/04/21
filed on: 19th, April 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Mon, 19th Apr 2021: 1.00 GBP
filed on: 19th, April 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Apr 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 088391780004, created on Tue, 18th Feb 2020
filed on: 20th, February 2020
| mortgage
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending Tue, 30th Apr 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Fri, 1st Nov 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 58 the Terrace Torquay TQ1 1DE. Previous address: 58 the Terrace Torquay TQ1 1DE England
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 58 the Terrace Torquay TQ1 1DE.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 58 the Terrace Torquay TQ1 1DE.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 24th, December 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, December 2018
| resolution
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Apr 2018
filed on: 12th, December 2018
| accounts
|
Free Download
|
TM01 |
Fri, 23rd Nov 2018 - the day director's appointment was terminated
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088391780003, created on Fri, 23rd Nov 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(11 pages)
|
AP04 |
New secretary appointment on Thu, 12th Jul 2018
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 088391780002, created on Fri, 27th Oct 2017
filed on: 30th, October 2017
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, August 2017
| resolution
|
Free Download
(31 pages)
|
AD01 |
Address change date: Fri, 28th Jul 2017. New Address: Unit 1 22 Aspen Way Paignton Devon TQ4 7QR. Previous address: 58 the Terrace Torquay Devon TQ1 1DE
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 22nd Jul 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 22nd Jul 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 22nd Jul 2017 - the day director's appointment was terminated
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Sat, 22nd Jul 2017 - the day secretary's appointment was terminated
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 22nd Jul 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Sat, 22nd Jul 2017 - the day director's appointment was terminated
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088391780001, created on Sat, 22nd Jul 2017
filed on: 24th, July 2017
| mortgage
|
Free Download
(8 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 30th Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Thu, 7th Apr 2016 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Jan 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 30th Apr 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Fri, 9th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 9102720.00 GBP
capital
|
|
SH03 |
Report of purchase of own shares
filed on: 7th, August 2014
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 4th Jul 2014 - 9102720.00 GBP
filed on: 25th, July 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Jul 2014: 9102720.00 GBP
filed on: 25th, July 2014
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, July 2014
| resolution
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Mon, 10th Mar 2014: 9102720.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Mar 2014: 9102720.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Mar 2014: 9102720.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 10th Mar 2014: 9102720.00 GBP
filed on: 9th, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 153.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 153.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Apr 2015
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 153.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 153.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 153.00 GBP
filed on: 7th, May 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2014
| incorporation
|
Free Download
(33 pages)
|