AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 9th November 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Monday 31st October 2022, originally was Wednesday 30th November 2022.
filed on: 13th, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 550 Sterling House PO Box 550 Torquay TQ1 9HB to The Grange Mill Lane Calcot Reading RG31 7RS on Sunday 13th March 2022
filed on: 13th, March 2022
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 7th December 2021
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 7th December 2021 - new secretary appointed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th December 2021.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 7th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 11th January 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 9th November 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
AD01 |
Registered office address changed from Sterling House Meadway Decoy Newton Abbot Devon TQ12 5JD to PO Box 550 Sterling House PO Box 550 Torquay TQ1 9HB on Monday 11th January 2016
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 9th November 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 9th November 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 9th November 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Monday 5th November 2012 secretary's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 9th November 2011 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 11th March 2011.
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 9th November 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 23rd August 2010
filed on: 23rd, August 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 17th December 2009 from 5 Stoneleigh Drive Torquay TQ2 6TR United Kingdom
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 9th November 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 9th November 2008 with full list of members
filed on: 12th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 1st, September 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/11/2008 from 7 market place wells somerset BA5 2RJ
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 11th December 2007 New director appointed
filed on: 11th, December 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On Monday 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 10th December 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 10th December 2007 New secretary appointed
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 10th December 2007 Secretary resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 10th December 2007 Director resigned
filed on: 10th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, November 2007
| incorporation
|
Free Download
(33 pages)
|
NEWINC |
Company registration
filed on: 9th, November 2007
| incorporation
|
Free Download
(33 pages)
|