AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 8, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 9, 2021: 200.00 GBP
filed on: 22nd, June 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 8, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 31, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 29, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 15, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
On August 19, 2019 new director was appointed.
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 14, 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 17, 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, January 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, January 2018
| resolution
|
Free Download
(47 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mj Evans & Co Minerva Way, Brunel Road Newton Abbot Devon TQ12 4PJ. Change occurred on May 9, 2017. Company's previous address: C/O Mj Evans & Co 17 Courtenay Park Newton Abbot Devon TQ12 2HD.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 17, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 081456120001, created on November 3, 2015
filed on: 3rd, November 2015
| mortgage
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 12, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on January 31, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 29, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 14th, April 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 23, 2014. Old Address: 19 Richmond Road Exeter Devon Exe4 4Ja United Kingdom
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to July 31, 2013 (was December 31, 2013).
filed on: 23rd, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 17, 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 9, 2013: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2012
| incorporation
|
Free Download
(21 pages)
|