CS01 |
Confirmation statement with updates 2024/03/18
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 089456900008, created on 2023/04/18
filed on: 24th, April 2023
| mortgage
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2023/03/18
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022/12/20 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/12/20 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022/06/16 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Dean Clarke House Southernhay East Exeter EX1 1AP England on 2022/06/16 to Winslade House Winslade Drive Clyst St Mary EX5 1FY
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/03/18
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 2nd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/03/18
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 14th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2020/03/18
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 089456900007, created on 2019/05/02
filed on: 3rd, May 2019
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2019/03/18
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, December 2018
| incorporation
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, December 2018
| resolution
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/03/18
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(7 pages)
|
MR04 |
Charge 089456900004 satisfaction in full.
filed on: 12th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089456900005 satisfaction in full.
filed on: 12th, December 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089456900006, created on 2017/12/05
filed on: 11th, December 2017
| mortgage
|
Free Download
(46 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 19th, April 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/18
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2016/08/30 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 089456900001 satisfaction in full.
filed on: 31st, March 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089456900003 satisfaction in full.
filed on: 31st, March 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 089456900002 satisfaction in full.
filed on: 31st, March 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/18
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000200.00 GBP is the capital in company's statement on 2016/03/24
capital
|
|
MR01 |
Registration of charge 089456900004, created on 2016/02/26
filed on: 14th, March 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 089456900005, created on 2016/02/26
filed on: 14th, March 2016
| mortgage
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2015/08/12
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/08/12
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/08/12.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/12.
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 Deben Way Melton Woodbridge Suffolk IP12 1RS on 2015/08/26 to Dean Clarke House Southernhay East Exeter EX1 1AP
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/18
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2000200.00 GBP is the capital in company's statement on 2015/04/17
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, March 2015
| resolution
|
|
SH01 |
2000200.00 GBP is the capital in company's statement on 2014/07/02
filed on: 6th, March 2015
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089456900003, created on 2014/11/28
filed on: 17th, December 2014
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/04/09.
filed on: 9th, April 2014
| officers
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 089456900001
filed on: 3rd, April 2014
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 089456900002
filed on: 3rd, April 2014
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2014
| incorporation
|
Free Download
(29 pages)
|