AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(33 pages)
|
TM01 |
Sat, 22nd Oct 2022 - the day director's appointment was terminated
filed on: 15th, November 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thu, 25th May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th May 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 5th, January 2020
| accounts
|
Free Download
(32 pages)
|
AD01 |
Address change date: Tue, 26th Nov 2019. New Address: Century House Nicholson Road Torquay Devon TQ2 7TD. Previous address: 137a Buchanan Gardens London NW10 5AA
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(31 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Apr 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Apr 2018 director's details were changed
filed on: 5th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Thu, 20th Jul 2017. New Address: 137a Buchanan Gardens London NW10 5AA. Previous address: 50 the Terrace Torquay Devon TQ1 1DD
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 15th Jun 2017 director's details were changed
filed on: 17th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 10th May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 10th May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 12th May 2015: 975610.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 10th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 13th May 2014: 975610.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 10th May 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Aug 2011 director's details were changed
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 10th May 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 1st, May 2012
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2011 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2011 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 9th Mar 2012. Old Address: Bishop Fleming Stratus House, Emperor Way Exeter Business Park Exeter EX1 3QS United Kingdom
filed on: 9th, March 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, August 2011
| resolution
|
Free Download
(33 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 1st Aug 2011: 975610.00 GBP
filed on: 9th, August 2011
| capital
|
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, August 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2011
| incorporation
|
Free Download
(24 pages)
|