GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st November 2020. New Address: Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY. Previous address: 452 Pinhoe Road Exeter Devon EX4 8HN
filed on: 1st, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2020
filed on: 1st, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 8th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th September 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, September 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th September 2016
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th September 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th September 2014 with full list of members
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd October 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: 17th August 2014. New Address: 452 Pinhoe Road Exeter Devon EX4 8HN. Previous address: Barclays Bank Chambers Fore Street St Marychurch Devon TQ1 4PR
filed on: 17th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 24th, February 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th September 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th January 2014: 1.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th September 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th September 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
22nd November 2011 - the day director's appointment was terminated
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd November 2011
filed on: 22nd, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
22nd November 2011 - the day secretary's appointment was terminated
filed on: 22nd, November 2011
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, December 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, November 2010
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Incorporation
filed on: 10th, September 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|