GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, March 2021
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-02-29 to 2020-02-27
filed on: 19th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-03
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Manor Corner Manor Road Paignton Devon TQ3 2JB. Change occurred on 2020-11-17. Company's previous address: Stanmore House Howton Road Newton Abbot Devon TQ12 6NE England.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Stanmore House Howton Road Newton Abbot Devon TQ12 6NE. Change occurred on 2020-09-15. Company's previous address: The Quadrant Seale Hayne Howton Lane Newton Abbot Devon TQ12 6NQ England.
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-09-15
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-15
filed on: 15th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-15 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-15 director's details were changed
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-11-03
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-03-18
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-18
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-18
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-18
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-18
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-03-18
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Quadrant Seale Hayne Howton Lane Newton Abbot Devon TQ12 6NQ. Change occurred on 2019-03-18. Company's previous address: Unit 20 Daneheath Business Park Wentworth Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TL.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-03-18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-03-18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 9th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-11-03
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-11-03
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016-10-08
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-08 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-03
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 2016-10-10 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-10 director's details were changed
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-09-06 director's details were changed
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 7th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2015-11-30 (was 2016-02-29).
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-03
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 100.00 GBP
capital
|
|
AD01 |
New registered office address Unit 20 Daneheath Business Park Wentworth Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6TL. Change occurred on 2015-04-19. Company's previous address: 3 Unit 3, Old Umberworks Chuley Road Ashburton Devon TQ13 7DH United Kingdom.
filed on: 19th, April 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|