GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-29
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-03-29
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-02-09
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2021-04-26 director's details were changed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-02-09
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2020-02-09
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Wortham Jaques 130a High Street Crediton EX17 3LQ England to The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE on 2020-01-14
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 24th, October 2019
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2019-07-10
filed on: 16th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-04-15
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-15 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-03-29
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-03-29
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-02-27 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-09
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-02-08
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-14 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-14 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-14 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 14th, November 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2018-02-09
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2018
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-22
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-11-22: 100.00 GBP
filed on: 12th, January 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017-11-22
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-22
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-22
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 Betton Way Moretonhampstead Newton Abbot Devon TQ13 8JA England to C/O Wortham Jaques 130a High Street Crediton EX17 3LQ on 2018-01-12
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 9th, November 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-10-01
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 30th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-30
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-09
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2017-02-28 to 2017-03-31
filed on: 26th, May 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, February 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-02-10: 12.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|