GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2021
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 23, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 23, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 23, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 19, 2016
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from May 31, 2016 to October 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 19, 2017 new director was appointed.
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 45 Raleigh Road Exmouth EX8 2RX to 28 Alexandra Terrace Exmouth Devon EX8 1BD on September 21, 2016
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2016 with full list of members
filed on: 18th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 18, 2016: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 090540820004, created on May 26, 2016
filed on: 14th, June 2016
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 090540820003, created on April 29, 2016
filed on: 5th, May 2016
| mortgage
|
Free Download
(52 pages)
|
MR01 |
Registration of charge 090540820002, created on April 29, 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(50 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On January 5, 2016 new director was appointed.
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 10, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 10, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 23, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2015: 2.00 GBP
capital
|
|
AP01 |
On April 1, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090540820001, created on November 10, 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(42 pages)
|
SH01 |
Capital declared on November 7, 2014: 2.00 GBP
filed on: 7th, November 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 6, 2014 new director was appointed.
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 6, 2014
filed on: 13th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on May 23, 2014: 1.00 GBP
capital
|
|