AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 27, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 10, 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 10, 2023
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA. Change occurred on January 10, 2023. Company's previous address: Michael House Castle Street Exeter EX4 3LQ.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 9, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 9, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2021 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 1, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 9, 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 9, 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 9, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 9, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Michael House Castle Street Exeter EX4 3LQ. Change occurred on July 15, 2016. Company's previous address: 73 Cornhill London EC3V 3QQ.
filed on: 15th, July 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on April 20, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 20, 2015
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on February 11, 2015. Company's previous address: 25 Harley Street London W1G 9BR.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2013
filed on: 24th, July 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 24, 2013: 100 GBP
capital
|
|
AA |
Dormant company accounts made up to July 31, 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 15, 2011 new director was appointed.
filed on: 15th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2010 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2010 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2010 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 31, 2010 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2010
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2010
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
| incorporation
|
Free Download
(13 pages)
|