GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, June 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th May 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 30th April 2023.
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 30th April 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 30th April 2023
filed on: 24th, May 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 30th April 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Saturday 1st October 2022) of a secretary
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 9th April 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 10th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th April 2019
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Thursday 31st January 2019
filed on: 18th, April 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 87 Ebrington Road Exeter Devon EX2 8JR. Change occurred on Thursday 18th April 2019. Company's previous address: 32 Liberty Way Exeter Devon EX2 7AS.
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 9th April 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th April 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 5th April 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 16th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 9th April 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
CH01 |
On Thursday 9th April 2015 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th April 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
AD01 |
Change of registered office on Thursday 25th April 2013 from D & P Builders Sw Ltd Liberty Way Exeter EX2 7AS United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, April 2013
| incorporation
|
Free Download
(8 pages)
|