AD01 |
Change of registered address from 138 High Street Crediton Devon EX17 3DX United Kingdom on 2nd May 2023 to Company Liquidations Limited Saxon House Saxon Way Cheltenham GL52 6QX
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 9th February 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 9th February 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th October 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 13th October 2020
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 11th August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 14th February 2018 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Smarter Accounting High Street Crediton EX17 3DX England on 14th February 2018 to 138 High Street Crediton Devon EX17 3DX
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Connect Tvt 250 South Oak Way Green Park Reading RG2 6UG England on 24th July 2017 to Smarter Accounting High Street Crediton EX17 3DX
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th April 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th August 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Cider Press Nymet Rowland Crediton Devon EX17 6AW on 14th December 2015 to C/O Connect Tvt 250 South Oak Way Green Park Reading RG2 6UG
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th August 2015
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th September 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed become digital LIMITEDcertificate issued on 14/07/15
filed on: 14th, July 2015
| change of name
|
Free Download
|
TM01 |
Director's appointment terminated on 3rd November 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New person appointed on 12th October 2014 to the position of a member
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th October 2014: 10.00 GBP
filed on: 13th, October 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th October 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, August 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th August 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|