AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-15
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 074597910005 in full
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074597910006 in full
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074597910003 in full
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074597910004 in full
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074597910001 in full
filed on: 20th, April 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074597910008, created on 2022-12-06
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 074597910007, created on 2022-12-06
filed on: 6th, December 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 074597910002 in full
filed on: 2nd, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-15
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-03
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-03
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 12th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-04-08
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT. Change occurred on 2018-05-08. Company's previous address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-03
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-12-03
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 074597910006, created on 2016-03-31
filed on: 18th, April 2016
| mortgage
|
Free Download
(39 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-03
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-03
filed on: 19th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-19: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 27th, October 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074597910005
filed on: 29th, April 2014
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 074597910002
filed on: 26th, April 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 074597910003
filed on: 25th, April 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 074597910004
filed on: 25th, April 2014
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 074597910001
filed on: 3rd, April 2014
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, March 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-02-26
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 31st, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-03
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2012-12-31 (was 2013-03-31).
filed on: 26th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-03
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-03
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 59 Magdalen Street Exeter EX2 4HY United Kingdom on 2011-12-19
filed on: 19th, December 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-12-03 director's details were changed
filed on: 16th, December 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-04-01
filed on: 1st, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2011-03-25
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed masterwest data LTDcertificate issued on 25/03/11
filed on: 25th, March 2011
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-25
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, December 2010
| incorporation
|
Free Download
(20 pages)
|