GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, October 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 13th Feb 2023 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 13th Feb 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 6th Jun 2022. New Address: Wessex House Teign Road Newton Abbot TQ12 4AA. Previous address: 44 Kings Road St Albans Hertfordshire AL3 4TG United Kingdom
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 12th May 2022. New Address: 44 Kings Road St Albans Hertfordshire AL3 4TG. Previous address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 11th May 2021. New Address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA. Previous address: Quay House Quay Road Newton Abbot TQ12 2BU England
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Jun 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 21st Apr 2020 - the day director's appointment was terminated
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 17th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 5th Sep 2019. New Address: Quay House Quay Road Newton Abbot TQ12 2BU. Previous address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Wessex House Teign Road Newton Abbot TQ12 4AA. Previous address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, January 2019
| resolution
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, February 2018
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 20th, February 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, February 2018
| resolution
|
Free Download
(24 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Nov 2017 to Sun, 31st Dec 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 16th Nov 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 16th Nov 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 11th Aug 2017 - the day director's appointment was terminated
filed on: 20th, September 2017
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2017
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 3rd Mar 2017
filed on: 18th, June 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Mar 2017: 600905.01 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(5 pages)
|
CH01 |
On Tue, 28th Mar 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2017
| resolution
|
Free Download
(24 pages)
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
|
AP01 |
On Mon, 20th Mar 2017 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Mar 2017 new director was appointed.
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 3rd Mar 2017 - the day director's appointment was terminated
filed on: 17th, March 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 2nd Mar 2017
filed on: 2nd, March 2017
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 16th Dec 2016
filed on: 16th, December 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Mon, 12th Dec 2016 - the day director's appointment was terminated
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Dec 2016 new director was appointed.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 6th Dec 2016
filed on: 6th, December 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2016
| incorporation
|
Free Download
(29 pages)
|