AD01 |
Address change date: 2nd November 2023. New Address: C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY. Previous address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS United Kingdom
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st November 2023. New Address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS. Previous address: C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY England
filed on: 1st, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th August 2023. New Address: C/O Castle Hill Insolvency 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY. Previous address: Michael House Castle Street Exeter Devon EX4 3LQ
filed on: 15th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 21st July 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st July 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 30th June 2020 to 31st December 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st July 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd June 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 23rd June 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd June 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd June 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd July 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd June 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 23rd June 2012 director's details were changed
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd June 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Michael House Castle Street Exeter Devon EX5 4JZ England on 30th July 2012
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(18 pages)
|