GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, June 2020
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, May 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/01/20
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, December 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, October 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 15th, August 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/07/01 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/07/01 - the day director's appointment was terminated
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/01.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2019/12/31, originally was 2020/03/31.
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/07/01
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/07/01
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/06/06. New Address: Units 1-4 Silverhills Buildings Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5LZ. Previous address: 27 Totnes Road Newton Abbot Devon TQ12 1LU United Kingdom
filed on: 6th, June 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/01/22
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 19th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/01/22
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 2017/03/13 secretary's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/03/13. New Address: 27 Totnes Road Newton Abbot Devon TQ12 1LU. Previous address: Units 1 - 4 Silverhills Buildings Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5LZ
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/30
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/01/30 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/30 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/17
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2014/08/28. New Address: Units 1 - 4 Silverhills Buildings Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5LZ. Previous address: Michael House Castle Street Exeter EX4 3LQ
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/01/30 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/06
capital
|
|
AP03 |
New secretary appointment on 2013/08/27
filed on: 27th, August 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2014/01/31
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, January 2013
| incorporation
|
Free Download
(19 pages)
|