AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 26th May 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 080875090001 satisfaction in full.
filed on: 28th, September 2022
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 9th August 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th May 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Saturday 25th January 2020
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080875090001, created on Tuesday 5th February 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(30 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st February 2018
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th May 2016
filed on: 16th, September 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 30th May 2015 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 30th May 2015 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 30th May 2015 secretary's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th May 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 8th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Maltravers House Petters Way Yeovil Somerset BA20 1SH. Change occurred on Tuesday 10th March 2015. Company's previous address: 1 Vickers House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP England.
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Vickers House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9NP. Change occurred on Monday 9th March 2015. Company's previous address: 23 Southernhay West Exeter Devon EX1 1PR.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th May 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 16th June 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 4th December 2013 from Notaries House Chapel Street Exeter Devon EX1 1AJ United Kingdom
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th May 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, December 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 31st May 2012
filed on: 21st, December 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, December 2012
| resolution
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2012
| incorporation
|
Free Download
(20 pages)
|