SH03 |
Own shares purchase
filed on: 26th, January 2024
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 26th, January 2024
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 1st November 2023500097.00 GBP
filed on: 8th, January 2024
| capital
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 7th November 2023274253.28 GBP
filed on: 8th, January 2024
| capital
|
Free Download
(6 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 1st November 2023500097.00 GBP
filed on: 21st, December 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 7th November 2023274253.28 GBP
filed on: 21st, December 2023
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st November 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st November 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, November 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 2nd, November 2023
| resolution
|
Free Download
(1 page)
|
SH01 |
4352837.00 GBP is the capital in company's statement on Wednesday 1st November 2023
filed on: 2nd, November 2023
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 01/11/23
filed on: 2nd, November 2023
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 2nd, November 2023
| capital
|
Free Download
(1 page)
|
SH19 |
500097.00 GBP is the capital in company's statement on Thursday 2nd November 2023
filed on: 2nd, November 2023
| capital
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, November 2023
| incorporation
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Friday 29th September 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th September 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Generator Kings Wharf the Quay Exeter Devon EX2 4AN England to Broadwalk House Southernhay West Exeter Devon EX1 1TS on Monday 11th October 2021
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 29th September 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from The Mount 72 Paris Street Exeter Devon EX1 2JY United Kingdom to The Generator Kings Wharf the Quay Exeter Devon EX2 4AN on Wednesday 3rd March 2021
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th September 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter Devon EX1 3LH United Kingdom to The Mount 72 Paris Street Exeter Devon EX1 2JY on Friday 1st March 2019
filed on: 1st, March 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, January 2019
| resolution
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 24th, January 2019
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Monday 14th January 2019
filed on: 23rd, January 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, January 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th January 2019.
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 16th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 16th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 16th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
515100.00 GBP is the capital in company's statement on Wednesday 16th January 2019
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
515100.00 GBP is the capital in company's statement on Wednesday 16th January 2019
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
515100.00 GBP is the capital in company's statement on Wednesday 16th January 2019
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 16th January 2019
filed on: 16th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th September 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control Friday 6th April 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st June 2018.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th March 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 31st October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 29th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Science Park Centre Exeter Science Park 6 Babbage Way, Clyst Honiton Exeter England EX5 2FN England to Oxygen House Grenadier Road Exeter Business Park Exeter Devon EX1 3LH on Wednesday 8th February 2017
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 29th September 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Thursday 31st March 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2016. Originally it was Friday 30th September 2016
filed on: 17th, February 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, September 2015
| incorporation
|
Free Download
(18 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th September 2015
capital
|
|