CS01 |
Confirmation statement with no updates 2023/12/21
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 094016240001, created on 2023/07/11
filed on: 11th, July 2023
| mortgage
|
Free Download
(20 pages)
|
AD01 |
Address change date: 2023/02/13. New Address: Unit 21 De Havilland Road Skypark, Clyst Honiton Exeter Devon EX5 2GE. Previous address: Unit 1 6 Marsh Green Road North Marsh Barton Trading Estate Exeter EX2 8NY England
filed on: 13th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/21
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/12/21
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/13
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2021/05/01 - the day director's appointment was terminated
filed on: 10th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/13
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/20
filed on: 20th, January 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/08/27.
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/25
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/06/25. New Address: Unit 1 6 Marsh Green Road North Marsh Barton Trading Estate Exeter EX2 8NY. Previous address: Unit 1 Alphin Brook Court, Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QR England
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/09.
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 1st, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/25
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/01/22
filed on: 22nd, January 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2017/08/29. New Address: Unit 1 Alphin Brook Court, Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QR. Previous address: 22 Samara Business Park, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TR England
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/25
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/04/29
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 29th, October 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/10/07.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/29 with full list of members
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/26
filed on: 26th, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2016/05/26. New Address: 22 Samara Business Park, Cavalier Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TR. Previous address: Matford Mill Dawlish Road Alphington Road Exeter Devon EX2 8XW
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 18th, May 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
2016/04/15 - the day director's appointment was terminated
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2016/01/31 to 2016/03/31
filed on: 19th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/29 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/04/22.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2015
| incorporation
|
Free Download
(7 pages)
|