DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/06/05
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/05
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/06/23
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/06/23
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/05
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/05
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/29
filed on: 29th, March 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/02/01
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/15.
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/09/15
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/05
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/04/17
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/05.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/05.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/05.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/09.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/10/26 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/10/24
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/05
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Queens Head Hotel Pinhoe Road Exeter Devon EX4 7JQ England on 2015/10/20 to 83 Berry Drive Paignton Devon TQ3 3rd
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
SH01 |
51.00 GBP is the capital in company's statement on 2015/06/08
filed on: 8th, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/06/08.
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, June 2015
| incorporation
|
Free Download
(13 pages)
|
SH01 |
51.00 GBP is the capital in company's statement on 2015/06/05
capital
|
|