TM01 |
Director's appointment was terminated on 2023-11-07
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-07
filed on: 8th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-11-07
filed on: 7th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Granville Hall Granville Road Leicester Leicestershire LE1 7RU. Change occurred on 2023-11-07. Company's previous address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom.
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 24th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 1st, December 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2022-09-28 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-09-28 director's details were changed
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 3rd, March 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2019-02-27
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-14 director's details were changed
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Change occurred on 2020-07-14. Company's previous address: Leeward House Fitzroy Road Exeter Devon EX1 3LJ England.
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 18th, December 2018
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Leeward House Fitzroy Road Exeter Devon EX1 3LJ. Change occurred on 2018-07-13. Company's previous address: 28 Alexandra Terrace Exmouth Devon EX8 1BD England.
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-02
filed on: 24th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017-07-20 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 28 Alexandra Terrace Exmouth Devon EX8 1BD. Change occurred on 2017-09-26. Company's previous address: Vantage Point Woodwater Park Exeter Devon EX2 5FD United Kingdom.
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-17
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-24: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 14th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Vantage Point Woodwater Park Exeter Devon EX2 5FD. Change occurred on 2015-09-18. Company's previous address: The Garden House Stoke Road Exeter Devon EX4 5FE.
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-17
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-17
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-01: 100.00 GBP
capital
|
|
AAMD |
Amended accounts made up to 2013-03-31
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-17
filed on: 15th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2012-05-30
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-30
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-05-30
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-05-02
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-02
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-02
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-17
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 14th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-17
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 29th, December 2010
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2010-04-30 to 2010-03-31
filed on: 2nd, December 2010
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-15
filed on: 30th, September 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, August 2010
| gazette
|
Free Download
(1 page)
|
288b |
On 2009-09-20 Appointment terminated director
filed on: 20th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009-04-22 Appointment terminated director
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009-04-22 Director appointed
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, April 2009
| incorporation
|
Free Download
(13 pages)
|