TM01 |
Director appointment termination date: 2025-03-11
filed on: 24th, March 2025
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2025-03-11
filed on: 24th, March 2025
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2024-01-31
filed on: 28th, October 2024
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 071652890008, created on 2024-05-10
filed on: 17th, May 2024
| mortgage
|
Free Download
(31 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, May 2024
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2023-12-01 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Michael House Castle Street Exeter EX4 3LQ to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-02
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-11-01 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-01 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-01 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2022-12-12 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-12 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-12 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 13th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 7th, October 2021
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 071652890006 in full
filed on: 19th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 071652890007 in full
filed on: 19th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 19th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 071652890005 in full
filed on: 4th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 071652890004 in full
filed on: 4th, December 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 071652890003 in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 10th, November 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2020-01-08 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 20th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2019-02-26 to 2019-01-31
filed on: 24th, October 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2019-03-18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2018-07-04 director's details were changed
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 21st, May 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened from 2017-02-27 to 2017-02-26
filed on: 27th, February 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071652890007, created on 2018-01-22
filed on: 24th, January 2018
| mortgage
|
Free Download
(36 pages)
|
AA01 |
Previous accounting period shortened from 2017-02-28 to 2017-02-27
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2016-02-24 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-02-24 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071652890006, created on 2017-04-21
filed on: 25th, April 2017
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-02-23 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071652890005, created on 2015-08-28
filed on: 2nd, September 2015
| mortgage
|
Free Download
(35 pages)
|
TM01 |
Director appointment termination date: 2015-07-01
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 071652890004, created on 2015-04-16
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
AR01 |
Annual return made up to 2015-02-23 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 071652890003, created on 2014-10-10
filed on: 15th, October 2014
| mortgage
|
Free Download
(37 pages)
|
AR01 |
Annual return made up to 2014-02-23 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-03-10: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 2nd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-02-23 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-03-01 director's details were changed
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-02-23 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-02-23 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, January 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2010
| mortgage
|
Free Download
(11 pages)
|
NEWINC |
Incorporation
filed on: 23rd, February 2010
| incorporation
|
Free Download
(23 pages)
|