AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, December 2023
| accounts
|
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, November 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2023
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/23
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/10/12
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022/10/12
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, October 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022/07/04 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/07/04. New Address: Second Floor, Killerton House Pavilion 4, Park Five Harrier Way, Sowton Exeter Devon EX2 7HU. Previous address: Unit 8 Woodbury Park Exeter EX5 1AY United Kingdom
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/07/04
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/07/04
filed on: 4th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/04 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2021/10/12
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/10/25 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/05
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/02/05 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/02/05. New Address: Unit 8 Woodbury Park Exeter EX5 1AY. Previous address: Unit 7 Woodbury Park Exeter EX5 1AY United Kingdom
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/02/05 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/05
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/12
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2020/10/13 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/13. New Address: Unit 7 Woodbury Park Exeter EX5 1AY. Previous address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020/10/13
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, August 2020
| accounts
|
Free Download
(14 pages)
|
MR04 |
Charge 098213700001 satisfaction in full.
filed on: 20th, July 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/10/12
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2019/11/05 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/09/20 - the day director's appointment was terminated
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 5th, September 2019
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 098213700002, created on 2019/07/31
filed on: 31st, July 2019
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2019/07/24.
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, July 2019
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director appointment on 2019/06/27.
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/06/27
filed on: 27th, June 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/06/27
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/27
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/10/22 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/12
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2018/07/03
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, June 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 098213700001, created on 2018/05/03
filed on: 14th, May 2018
| mortgage
|
Free Download
(41 pages)
|
CH01 |
On 2018/04/20 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/20. New Address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Previous address: Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD United Kingdom
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/07/01 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/12
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2017/03/31
filed on: 13th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/12
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/09/26. New Address: Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD. Previous address: Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/03/31. Originally it was 2016/10/31
filed on: 1st, February 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/11/09. New Address: Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA. Previous address: 11a Upham Park Road London W4 1PQ United Kingdom
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, October 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/13
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|