AP01 |
New director was appointed on 1st April 2024
filed on: 2nd, April 2024
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, November 2023
| incorporation
|
Free Download
(66 pages)
|
MA |
Articles and Memorandum of Association
filed on: 28th, November 2023
| incorporation
|
Free Download
(66 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, November 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 7th October 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th October 2022 director's details were changed
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th September 2021
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th September 2021 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 3rd September 2020
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th June 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th June 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 12th May 2018
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th October 2017
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 30th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 12th May 2018 secretary's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On 12th May 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 25th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th June 2018 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 16th April 2018 to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th June 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st March 2017
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 5th July 2016: 36315271.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 3rd July 2015: 36635797.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 25th June 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(10 pages)
|
CH01 |
On 27th May 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sadborow Chard Somerset TA20 4PW on 5th June 2014
filed on: 5th, June 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 24th, July 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 23rd, July 2013
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, July 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 23rd, July 2013
| resolution
|
Free Download
(51 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 23rd, July 2013
| resolution
|
Free Download
(58 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, July 2013
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stc (three)certificate issued on 18/07/13
filed on: 18th, July 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 4th July 2013
change of name
|
|
AP01 |
New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 18th, July 2013
| resolution
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2014 to 31st March 2014
filed on: 18th, July 2013
| accounts
|
Free Download
(3 pages)
|
AP03 |
On 18th July 2013, company appointed a new person to the position of a secretary
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th July 2013
filed on: 18th, July 2013
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, July 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(65 pages)
|