AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates September 19, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 30th, September 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed in-cut heating LIMITEDcertificate issued on 30/09/22
filed on: 30th, September 2022
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Trade Counter 62 Cranford Avenue Exmouth Devon EX8 2QF England to Dovedale Old Ebford Lane Ebford Exeter EX3 0QP on September 20, 2021
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 19, 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(9 pages)
|
CONNOT |
Change of name notice
filed on: 15th, February 2021
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 15, 2021
filed on: 15th, February 2021
| resolution
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 19, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 6, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 6, 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control January 20, 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 20, 2020
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control January 9, 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Willows 157 Hulham Road Exmouth Devon EX8 4QZ to Trade Counter 62 Cranford Avenue Exmouth Devon EX8 2QF on January 11, 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 9, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 9, 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 077777280004, created on November 13, 2017
filed on: 2nd, December 2017
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077777280003, created on May 26, 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 19, 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077777280002, created on June 10, 2016
filed on: 24th, June 2016
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 077777280001, created on April 13, 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 19, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AP01 |
On February 19, 2015 new director was appointed.
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 30, 2014: 1000.00 GBP
filed on: 11th, March 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 19, 2014 with full list of members
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 19, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to September 30, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to September 19, 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 19, 2012 with full list of members
filed on: 25th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2011
| incorporation
|
Free Download
(7 pages)
|