GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-25
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-08-25
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-08-25
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2022-08-25
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Mill Kingsteignton Road Newton Abbot TQ12 2QA England to 61 Bridge Street Kington HR5 3DJ on 2022-09-07
filed on: 7th, September 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-08-25
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-13
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to The Mill Kingsteignton Road Newton Abbot TQ12 2QA on 2021-12-08
filed on: 8th, December 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089385170001, created on 2021-07-15
filed on: 15th, July 2021
| mortgage
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 2021-04-01: 2.00 GBP
filed on: 9th, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-13
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-03-13
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Strand Court Chambers 1 Victoria Road Exmouth EX8 1DL United Kingdom to 7a Dartmouth Road Paignton Devon TQ4 5AA on 2021-01-11
filed on: 11th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 55 East Budleigh Road Budleigh Salterton EX9 6EW England to 7 Strand Court Chambers 1 Victoria Road Exmouth EX8 1DL on 2020-03-26
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-13
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-13
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-13
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 12th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-13
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 2 Dotton Farmstead Dotton Lane Newton Poppleford Sidmouth EX10 0JY EX10 0JY to 55 East Budleigh Road Budleigh Salterton EX9 6EW on 2016-12-20
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-13 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-03-13 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-12: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-05-20 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-06-05
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2014-03-13
filed on: 13th, March 2014
| officers
|
Free Download
(1 page)
|