CS01 |
Confirmation statement with no updates Thursday 18th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Office 1, Berwyn House 70-72 Abbey Road Torquay Devon TQ2 5NH. Change occurred on Thursday 29th June 2023. Company's previous address: Offices 4, the White House Broomhill Way Torquay Devon TQ2 7QL England.
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd. Change occurred at an unknown date. Company's previous address: 7a Dartmouth Road Paignton Devon TQ4 5AA England.
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(10 pages)
|
AD02 |
New sail address 7a Dartmouth Road Paignton Devon TQ4 5AA. Change occurred at an unknown date. Company's previous address: Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England.
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Offices 4, the White House Broomhill Way Torquay Devon TQ2 7QL. Change occurred on Thursday 16th April 2020. Company's previous address: 4th Floor Harbour Point Victoria Parade Torquay Devon TQ1 2BD England.
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Saturday 6th April 2019.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 18th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 15th January 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(9 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor Harbour Point Victoria Parade Torquay Devon TQ1 2BD. Change occurred on Monday 25th January 2016. Company's previous address: Enterprise House 4 Sheridan Drive Galley Common Nuneaton Warwickshire CV10 9QU.
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th January 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 23rd January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th January 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 27th March 2013 from 41-43 Market Street Torquay Devon TQ1 3AW England
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, January 2013
| incorporation
|
Free Download
(7 pages)
|