CS01 |
Confirmation statement with updates Saturday 11th November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 11th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 19th August 2020 director's details were changed
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th August 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Colleton Crescent Exeter Devon EX2 4DG. Change occurred on Wednesday 19th August 2020. Company's previous address: The Old Vicarage Halwell Totnes Devon TQ9 7JA England.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 1st, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 11th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st February 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st February 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 6th June 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 11th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Old Vicarage Halwell Totnes Devon TQ9 7JA. Change occurred on Wednesday 4th May 2016. Company's previous address: Mgb House Unit D Eagle Road, Langage Business Park Plympton Plymouth Devon PL7 5JY.
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th November 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th November 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 11th November 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 20th January 2014 from C/O Mgb Signalling Limited Mgb House Unit D, Eagle Road Langage Business Park Plympton, Plymouth Devon PL7 5JY England
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th November 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 11th November 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 11th November 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 11th November 2011 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th November 2011 director's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 11th November 2011 secretary's details were changed
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 24th January 2011 from C/O Mgb Signalling Ltd Tamar Science Park 9 Research Way Derriford Plymouth Devon PL6 8BT England
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th November 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Monday 30th November 2009 secretary's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 30th November 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th November 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2008
| incorporation
|
Free Download
(18 pages)
|