CH01 |
On November 1, 2023 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS United Kingdom to 1 Charter House Dawlish Business Park Dawlish Devon EX7 0NH on January 5, 2024
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Charter House Dawlish Business Park Dawlish Devon EX7 0NH United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on November 2, 2023
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 26, 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Michael House Castle Street Exeter EX4 3LQ to 1 Charter House Dawlish Business Park Dawlish Devon EX7 0NH on January 19, 2023
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 26, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control August 26, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control August 26, 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 3, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: April 7, 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 3, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 3, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 7, 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2020 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 3, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 3, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 3, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 3, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 2, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(26 pages)
|