GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Feb 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 9th Feb 2023 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Feb 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 24th Jan 2022
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Feb 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, March 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of permission to purchase a number of shares
filed on: 25th, February 2020
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Sat, 14th Dec 2019 - 100.00 GBP
filed on: 25th, February 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Feb 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 14th Dec 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 14th Dec 2019
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 14th Dec 2019
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 14th Dec 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 13th Feb 2019 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Feb 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th Feb 2019
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Feb 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 22nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Thu, 6th Apr 2017, company appointed a new person to the position of a secretary
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thu, 6th Apr 2017, company appointed a new person to the position of a secretary
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1a Grenville Avenue Teignmouth Devon TQ14 9NJ on Thu, 26th Oct 2017 to 34 st. Marys Road Teigmouth Devon TQ14 9LY
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 14th Feb 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 23rd Aug 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jan 2016
filed on: 3rd, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 18th Mar 2014: 200.00 GBP
capital
|
|
CH01 |
On Wed, 13th Mar 2013 director's details were changed
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 14th Feb 2013: 200.00 GBP
filed on: 21st, June 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 1st Mar 2013. Old Address: 1 Grenville Avenue Teignmouth Devon TQ14 9NJ United Kingdom
filed on: 1st, March 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(27 pages)
|