PSC04 |
Change to a person with significant control Wednesday 31st May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st May 2023
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 29th May 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to 50 Fore Street Seaton Devon EX12 2AD on Wednesday 15th June 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th May 2021
filed on: 29th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th May 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th May 2021 to Saturday 29th May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, March 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 9th July 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 23rd May 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st May 2019 to Thursday 30th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 23rd May 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Monday 19th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st November 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 26th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd May 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 13th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on Friday 13th April 2018
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2016
| incorporation
|
Free Download
(27 pages)
|