CS01 |
Confirmation statement with no updates September 7, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: July 4, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 28, 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On February 25, 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 7, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to October 31, 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On August 1, 2021 new director was appointed.
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2021
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 8, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Meadowcroft Lane, Halifax Road Ripponden Sowerby Bridge HX6 4AJ on December 18, 2020
filed on: 18th, December 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to September 8, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, October 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
On September 28, 2020 new director was appointed.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 8, 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 8, 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 8, 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 8, 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 8, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 8, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 8, 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, May 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA at an unknown date
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
AD04 |
Registers new location: Wessex House Teign Road Newton Abbot Devon TQ12 4AA.
filed on: 9th, September 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097668000002, created on January 30, 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(45 pages)
|
MR01 |
Registration of charge 097668000003, created on January 30, 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(30 pages)
|
AD03 |
Registered inspection location new location: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR.
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 7, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 7, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 11, 2015: 130.00 GBP
filed on: 17th, June 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 11, 2015: 106.00 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 24th, November 2015
| resolution
|
Free Download
|
AA01 |
Current accounting reference period shortened from September 30, 2016 to March 31, 2016
filed on: 23rd, November 2015
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 20th, November 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 20th, November 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on November 6, 2015: 60.00 GBP
filed on: 6th, November 2015
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 097668000001, created on October 26, 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(23 pages)
|
AP01 |
On September 8, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 8, 2015
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2015
| incorporation
|
Free Download
(28 pages)
|