CH03 |
On 2024-02-23 secretary's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024-02-23
filed on: 23rd, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-23 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-02-23 director's details were changed
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Change occurred on 2024-02-22. Company's previous address: 2 Drake House Cook Way Taunton Somerset TA2 6BJ.
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2024-02-08) of a secretary
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2024-02-08
filed on: 8th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(15 pages)
|
PSC01 |
Notification of a person with significant control 2023-09-29
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-29
filed on: 12th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-02
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 11th, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-02
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 5th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-03-10
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-03-10
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 23rd, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-03-10
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 16th, August 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-03-10
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-03-19 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-03-19 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 28th, July 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-03-10
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2015-08-26
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2015-09-14
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2015-09-14) of a secretary
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-10
filed on: 11th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-11: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-10
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-03-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-10
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: 2014-03-14) of a secretary
filed on: 14th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-03-14
filed on: 14th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, October 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 9 Taunton Road Wiveliscombe Somerset TA4 2TQ on 2013-03-20
filed on: 20th, March 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2013-03-19
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-19 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-10
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-10
filed on: 16th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 4th, November 2011
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-10
filed on: 22nd, July 2011
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2010-07-22
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 9th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 2010-04-14
filed on: 23rd, April 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-03-10
filed on: 20th, April 2010
| annual return
|
Free Download
(14 pages)
|
288a |
On 2009-09-07 Secretary appointed
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-09-07 Appointment terminated secretary
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2009
| incorporation
|
Free Download
(15 pages)
|