GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, September 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/01
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Travel Chapter House Gammaton Road Bideford EX39 4DF England on 2022/05/10 to Bank House Market Place Reepham Norwich NR10 4JJ
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/05/04
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Bank House Market Place Reepham Norwich NR10 4JJ England on 2022/05/09 to Travel Chapter House Gammaton Road Bideford EX39 4DF
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/05/04.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/05/04.
filed on: 9th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 24th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/07/01
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 14th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/07/01
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 5th, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/30
filed on: 28th, February 2020
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/31
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/10/30
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/10/31
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/31.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/31
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/31.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/10/31
filed on: 25th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Fore Street Seaton Devon EX12 2AD on 2019/11/25 to Bank House Market Place Reepham Norwich NR10 4JJ
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/13
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 5th, January 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2018/10/13
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 20th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017/10/13
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 4th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/13
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/13
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/22
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/13
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/13
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/10/31
filed on: 22nd, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/13
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/10/31
filed on: 11th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/13
filed on: 19th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/10/31
filed on: 11th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/13
filed on: 13th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/10/31
filed on: 21st, May 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/13
filed on: 20th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2008/11/12 Appointment terminated secretary
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/11/2008 from ashford house grenadier road exeter devon EX1 3LH
filed on: 2nd, November 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2008
| incorporation
|
Free Download
(18 pages)
|