AA |
Dormant company accounts reported for the period up to 2023/05/31
filed on: 19th, December 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/06/29
filed on: 21st, September 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2023/07/24
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 2023/07/24, company appointed a new person to the position of a secretary
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/16
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/05/31
filed on: 20th, April 2023
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/07/16
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Exibition Fields Summer Lane Exeter EX4 8NT England on 2022/10/04 to Exhibition Fields Summer Lane Exeter EX4 8NT
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW England on 2022/10/03 to Exibition Fields Summer Lane Exeter EX4 8NT
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021/10/22 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/16
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England on 2021/02/18 to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/16
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 14th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/19
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 48 Queen Street Exeter EX4 3SR England on 2019/03/20 to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/05/31
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/03.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/03.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/03.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/03.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/12/03
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/12/03
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/19
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Scala House Lawn Terrace Dawlish Devon EX7 9PY England on 2018/12/03 to 48 Queen Street Exeter EX4 3SR
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/03
filed on: 3rd, December 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/19
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/05/31
filed on: 10th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/07/19
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/05/31
filed on: 11th, August 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/05/31, originally was 2016/07/31.
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, July 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|