CS01 |
Confirmation statement with updates 30th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 13th April 2023 to The Estate Office, Bridgeleigh Old Rydon Lane Exeter Devon EX2 7JW
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2020
filed on: 14th, June 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th September 2019
filed on: 4th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th September 2019 from 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 24th September 2019
filed on: 24th, September 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 24th September 2019, company appointed a new person to the position of a secretary
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 19th December 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 14th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 43 Berkeley Square London W1J 5FJ on 11th December 2015 to 27 Old Gloucester Street London WC1N 3AX
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 12th, December 2013
| mortgage
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 2 Culm Grove Exeter EX2 7QX England at an unknown date
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Michael Simkins Llp Lynton House Tavistock Square London WC1H 9LT on 12th December 2013
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address has been changed
filed on: 28th, November 2013
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th November 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 15th, September 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 11th August 2012 director's details were changed
filed on: 11th, August 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2012 to 31st March 2013
filed on: 11th, August 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Culm Grove Exeter EX2 7QX England on 1st June 2012
filed on: 1st, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2011
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 11th November 2011 director's details were changed
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed templegate bvi LIMITEDcertificate issued on 02/11/11
filed on: 2nd, November 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment terminated on 24th October 2011
filed on: 24th, October 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 135 Gloucester Road Exeter Devon EX4 2EB United Kingdom on 24th October 2011
filed on: 24th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Gilbert Avenue Exeter Devon EX2 5NZ United Kingdom on 27th April 2011
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, December 2010
| incorporation
|
Free Download
(24 pages)
|