CS01 |
Confirmation statement with updates 2023/04/05
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 24th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/04/05
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 31st, May 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/05
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 16th, April 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 7 Union Street Newton Abbot Devon TQ12 2JX England on 2021/04/15 to 34 Devon Square Newton Abbot Devon TQ12 2HH
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/05
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/04/06 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/06 director's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2020/04/06 secretary's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/04/06
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 27th, February 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/04/05
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/05
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/11/24.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 7 Union Street Newton Abbot Devon TQ12 2JX England on 2018/02/07 to 7 Union Street Newton Abbot Devon TQ12 2JX
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Union Street Newton Abbot Devon TQ12 2JS on 2017/11/13 to 7 Union Street Newton Abbot TQ12 2JX
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Union Street Newton Abbot TQ12 2JX England on 2017/11/13 to 7 7 Union Street Newton Abbot Devon TQ12 2JX
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
CH03 |
On 2017/04/28 secretary's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/06
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/06
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, October 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2015/10/05
filed on: 21st, October 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, October 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/06
filed on: 8th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/06
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 26th, February 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012/05/14 director's details were changed
filed on: 16th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/06
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 28th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/06
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 31st, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/06
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/06
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/06 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/05/31
filed on: 2nd, February 2010
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/08/2009 from 139 st. Marychurch road torquay devon TQ1 3HW
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/06/17 Secretary appointed
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/06/17 Appointment terminated secretary
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/06/17 with complete member list
filed on: 17th, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/06/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
filed on: 6th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2008
| incorporation
|
Free Download
(15 pages)
|