AA |
Full accounts data made up to Sunday 30th April 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th October 2023
filed on: 9th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd October 2023.
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th November 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st September 2022.
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st September 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st February 2022.
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th April 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address Tormohun House Barton Hill Road Torquay TQ2 8JH. Change occurred on Tuesday 7th December 2021. Company's previous address: Unit 1 22 Aspen Way Paignton Devon TQ4 7QR.
filed on: 7th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 6th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 116660400001 satisfaction in full.
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 116660400002 satisfaction in full.
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116660400003, created on Thursday 22nd July 2021
filed on: 27th, July 2021
| mortgage
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th April 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 30th July 2020
filed on: 30th, July 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
MR01 |
Registration of charge 116660400002, created on Tuesday 18th February 2020
filed on: 20th, February 2020
| mortgage
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to Tuesday 30th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st November 2019.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 6th March 2019) of a secretary
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1 22 Aspen Way Paignton Devon TQ4 7QR. Change occurred on Tuesday 29th January 2019. Company's previous address: Amberon House Aspen Way Paignton Devon TQ4 7QR.
filed on: 29th, January 2019
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Tuesday 30th April 2019, originally was Saturday 30th November 2019.
filed on: 9th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Amberon House Aspen Way Paignton Devon TQ4 7QR. Change occurred on Wednesday 9th January 2019. Company's previous address: Unit 1 22 Aspen Way Paignton Devon TQ4 7QR England.
filed on: 9th, January 2019
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 28th, December 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 28th December 2018
filed on: 28th, December 2018
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, December 2018
| resolution
|
Free Download
(26 pages)
|
AD01 |
New registered office address Unit 1 22 Aspen Way Paignton Devon TQ4 7QR. Change occurred on Wednesday 12th December 2018. Company's previous address: Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 23rd November 2018.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd November 2018.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116660400001, created on Friday 23rd November 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(45 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2018
| incorporation
|
Free Download
(33 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 7th November 2018
capital
|
|