AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address Moor View Industrial Estate Kemmings Close Long Road Paignton Devon TQ4 7TW. Change occurred on 2023-04-18. Company's previous address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA England.
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 079304560015, created on 2022-02-17
filed on: 1st, March 2022
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 079304560014, created on 2022-02-17
filed on: 1st, March 2022
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, May 2021
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2021-05-31 to 2020-12-31
filed on: 1st, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 28th, February 2021
| accounts
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, February 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 3rd, February 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 16th, January 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2019-02-01
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-01
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-02-01: 72204.00 GBP
filed on: 9th, January 2020
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079304560013, created on 2019-09-17
filed on: 20th, September 2019
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 079304560012, created on 2019-09-17
filed on: 20th, September 2019
| mortgage
|
Free Download
(16 pages)
|
AD04 |
Location of company register(s) has been changed to Wessex House Teign Road Newton Abbot Devon TQ12 4AA at an unknown date
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Wessex House Teign Road Newton Abbot Devon TQ12 4AA. Change occurred at an unknown date. Company's previous address: 49 Palace Avenue Paignton Devon TQ3 3EN England.
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-01-30 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, November 2018
| resolution
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2017-11-30: 72202.00 GBP
filed on: 17th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-05-31
filed on: 17th, October 2018
| accounts
|
Free Download
(13 pages)
|
AD02 |
New sail address 49 Palace Avenue Paignton Devon TQ3 3EN. Change occurred at an unknown date. Company's previous address: Darnells Third Floor the Forum Barnfield Road Exeter Devon EX1 1QR England.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Darnells Third Floor the Forum Barnfield Road Exeter Devon EX1 1QR at an unknown date
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079304560011, created on 2018-01-08
filed on: 16th, January 2018
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 079304560010, created on 2018-01-08
filed on: 16th, January 2018
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2017-05-31
filed on: 2nd, January 2018
| accounts
|
Free Download
(13 pages)
|
AP03 |
Appointment (date: 2017-11-01) of a secretary
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-27 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA. Change occurred on 2017-11-23. Company's previous address: 5 Langley Avenue Brixham Devon TQ5 9JF.
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 079304560008, created on 2017-05-22
filed on: 26th, May 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079304560009, created on 2017-05-22
filed on: 26th, May 2017
| mortgage
|
Free Download
(26 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2015-05-31
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-05-31
filed on: 11th, October 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079304560006, created on 2016-05-25
filed on: 1st, June 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079304560007, created on 2016-05-25
filed on: 1st, June 2016
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 11th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 079304560004, created on 2015-12-23
filed on: 29th, December 2015
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 079304560005, created on 2015-12-23
filed on: 29th, December 2015
| mortgage
|
Free Download
(27 pages)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 11th, February 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2014-03-21 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 3rd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-02-03: 65002.00 GBP
capital
|
|
AD01 |
Registered office address changed from 7 Smardon Close Brixham TQ5 8JP on 2014-03-21
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 30th, January 2014
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-31
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-05-01: 65002.00 GBP
filed on: 10th, May 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2013-01-31 to 2013-05-31
filed on: 17th, April 2013
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-05-01: 2.00 GBP
filed on: 8th, May 2012
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 28th, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 28th, April 2012
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, April 2012
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-02-14: 2.00 GBP
filed on: 17th, February 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 31st, January 2012
| incorporation
|
Free Download
(23 pages)
|