GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2022
| dissolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(17 pages)
|
SH20 |
Statement by Directors
filed on: 31st, August 2022
| capital
|
Free Download
(1 page)
|
SH19 |
0.00 GBP is the capital in company's statement on Wednesday 31st August 2022
filed on: 31st, August 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 31st, August 2022
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 30/08/22
filed on: 31st, August 2022
| insolvency
|
Free Download
(1 page)
|
SH19 |
8475.76 GBP is the capital in company's statement on Friday 20th May 2022
filed on: 20th, May 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 18th, May 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 18th, May 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 21/03/22
filed on: 18th, May 2022
| insolvency
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 25th December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Friday 27th December 2019
filed on: 10th, January 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to Friday 28th December 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(17 pages)
|
AD01 |
New registered office address Pencarrie House South View Estate Willand Cullompton Devon EX15 2QW. Change occurred on Monday 29th April 2019. Company's previous address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom.
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 7th, November 2018
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 7th, November 2018
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 26th October 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 26th October 2018
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 084992030001 satisfaction in full.
filed on: 30th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 084992030002 satisfaction in full.
filed on: 30th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 084992030004, created on Thursday 25th October 2018
filed on: 30th, October 2018
| mortgage
|
Free Download
(50 pages)
|
CONNOT |
Change of name notice
filed on: 24th, October 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 24th October 2018
filed on: 24th, October 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 29th December 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(28 pages)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
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)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Change occurred on Thursday 19th April 2018. Company's previous address: Vantage Point Pynes Hill Exeter EX2 5FD.
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)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 30th December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(29 pages)
|
AA |
Group of companies' accounts made up to Friday 25th December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
8475760.00 GBP is the capital in company's statement on Monday 23rd May 2016
capital
|
|
AA |
Group of companies' accounts made up to Friday 26th December 2014
filed on: 7th, October 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, April 2015
| capital
|
Free Download
|
SH01 |
8475760.00 GBP is the capital in company's statement on Monday 13th April 2015
filed on: 23rd, April 2015
| capital
|
Free Download
|
AA |
Group of companies' accounts made up to Friday 27th December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd April 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
7200760.00 GBP is the capital in company's statement on Monday 22nd July 2013
filed on: 9th, August 2013
| capital
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084992030003
filed on: 2nd, August 2013
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director appointment on Tuesday 30th July 2013.
filed on: 30th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 30th July 2013.
filed on: 30th, July 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 30th, July 2013
| resolution
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 084992030002
filed on: 26th, July 2013
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 084992030001
filed on: 26th, July 2013
| mortgage
|
Free Download
(36 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Wednesday 30th April 2014.
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2013
| incorporation
|
Free Download
(23 pages)
|