AD01 |
Change of registered address from 11 11 Yeo Business Park, Axehayes Farm Clyst St. Mary Exeter EX5 1DP EX5 1DP England on 2024/03/04 to 11 Yeo Business Park, Axehayes Farm, Clyst St. Mary Exeter EX5 1DP
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O M J Smith & Co Limited, Chartered Accountants. Woodbury House Green Lane. Exton, Exeter Devon EX3 0PW United Kingdom on 2024/03/04 to 11 11 Yeo Business Park, Axehayes Farm Clyst St. Mary Exeter EX5 1DP EX5 1DP
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/30
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2024/01/24
filed on: 26th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/26.
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/01/26
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/30
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 26th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 7 Heronscourt Lightwater Surrey GU18 5SW United Kingdom on 2022/04/06 to C/O M J Smith & Co Limited, Chartered Accountants. Woodbury House Green Lane. Exton, Exeter Devon EX3 0PW
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/02/20
filed on: 20th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/20.
filed on: 20th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/30
filed on: 16th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 1st, September 2021
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2021/04/15.
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 7 Heronscourt Lightwater Surrey GU18 5SW United Kingdom on 2021/04/15 to 7 Heronscourt Lightwater Surrey GU18 5SW
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AP03 |
On 2021/04/15, company appointed a new person to the position of a secretary
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Wavers Ground West Oxfordshire Business Park Carterton OX18 3YJ England on 2021/04/05 to 7 7 Heronscourt Lightwater Surrey GU18 5SW
filed on: 5th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/30
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 27th, October 2020
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2019/01/31
filed on: 24th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/30
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/11/15
filed on: 19th, November 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/01/31
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/30
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 9th, October 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 3 Northmoor Business Park Church Road Northmoor Oxfordshire OX29 5UH on 2018/01/29 to 4 Wavers Ground West Oxfordshire Business Park Carterton OX18 3YJ
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/30
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 13th, November 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/10/04.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/30
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/06/28
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/21.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/28.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2016/02/04
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 28th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return up to 2015/11/30
filed on: 21st, December 2015
| annual return
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2015/05/13
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/02/11
filed on: 9th, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 10th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/02/11
filed on: 11th, March 2014
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2014/02/07.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/02/04
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(54 pages)
|