AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 23rd, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023/04/26
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 23rd, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/04/26
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 7th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/26
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/04/26
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/25
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/03/25
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 30th, January 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2019/07/08. New Address: Century House Nicholson Road Torquay Devon TQ2 7TD. Previous address: 50 the Terrace Torquay Devon TQ1 1DD
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/13.
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/06/13 - the day director's appointment was terminated
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 25th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018/04/26
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/04/26
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 1 st Michaels Mews 26 Rectory Road Farnborough Hampshire GU14 7BY
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 4th, April 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/04/24 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
2015/10/12 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/10/09.
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015/09/30 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/04/24 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/09/30
capital
|
|
AD01 |
Address change date: 2015/09/30. New Address: 50 the Terrace Torquay Devon TQ1 1DD. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, August 2015
| gazette
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2014/04/30
filed on: 1st, February 2015
| accounts
|
Free Download
(13 pages)
|
TM01 |
2015/01/27 - the day director's appointment was terminated
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/27. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 145-157 St John Street London EC1V 4PW
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
2014/07/01 - the day director's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/06/30 - the day director's appointment was terminated
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/24 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 17th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/04/24 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2013/05/21 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/05/21 director's details were changed
filed on: 21st, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/12/05.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/12/05.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, April 2012
| incorporation
|
Free Download
(7 pages)
|