GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 11th June 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th April 2019
filed on: 11th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 25th April 2019
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
CH03 |
On Friday 22nd March 2019 secretary's details were changed
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd March 2019 director's details were changed
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to First Floor Regency House Molesworth Street Wadebridge Cornwall PL27 7DH on Friday 22nd March 2019
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on Thursday 19th April 2018
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 19th April 2018 secretary's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th March 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Wednesday 30th March 2016
filed on: 29th, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2015 to Monday 30th March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 26th July 2015 with full list of members
filed on: 31st, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 31st August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 26th July 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 26th July 2013 with full list of members
filed on: 26th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Wednesday 31st July 2013.
filed on: 9th, August 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th August 2012.
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2012
| incorporation
|
Free Download
(19 pages)
|