AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 077297840001, created on 2023/09/15
filed on: 20th, September 2023
| mortgage
|
Free Download
(48 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, August 2023
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, August 2023
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/08/14
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2023/05/02.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/02.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/05/02.
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/05/02 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
2023/05/02 - the day director's appointment was terminated
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/05/02
filed on: 12th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2023/03/31
filed on: 11th, May 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/05/02
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/11. New Address: Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR. Previous address: 39 Rolle Street Exmouth Devon EX8 2SN
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/05/02.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2023/05/02
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 23rd, February 2023
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control 2022/01/10
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022/01/10
filed on: 23rd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/08/04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 24th, February 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2021/08/04
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/06/01 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 7th, September 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020/08/04
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/07/21 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/07/20 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/04
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 19th, July 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 22nd, May 2019
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2018/05/30
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/04
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Previous address: Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 10th, January 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017/08/04
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 28th, December 2016
| resolution
|
Free Download
(1 page)
|
MAR |
Re-registration of Articles and Memorandum
filed on: 28th, December 2016
| incorporation
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2016/08/04
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 39 Rolle Street Exmouth Devon EX8 2SN
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/08/04 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/08/04 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
TM01 |
2014/04/30 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ara architectcertificate issued on 03/04/14
filed on: 3rd, April 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, April 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/04 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/19
capital
|
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, March 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/08/04 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2012/05/31, originally was 2012/08/31.
filed on: 12th, January 2012
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 8th, September 2011
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, August 2011
| incorporation
|
Free Download
(39 pages)
|