| Date | Description |
| 2025-06-03 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 2025-03-18 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 2025-03-05 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
| 2024-12-11 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
| 2024-12-11 |
update statutory_documents PREVEXT FROM 31/03/2024 TO 30/06/2024 |
| 2024-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/23, NO UPDATES |
| 2023-04-07 |
delete address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA |
| 2023-04-07 |
insert address C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST ROYAL WILLIAM YARD PLYMOUTH DEVON UNITED KINGDOM PL1 3RP |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-04-07 |
update registered_address |
| 2023-03-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/03/2023 FROM
C/O FRANCIS CLARK LLP NORTH QUAY HOUSE
SUTTON HARBOUR
PLYMOUTH
PL4 0RA
UNITED KINGDOM |
| 2023-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BALE / 13/03/2023 |
| 2023-03-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEREK BALE / 13/03/2023 |
| 2023-03-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ROBERT BALE / 13/03/2023 |
| 2023-03-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DEREK BALE / 13/03/2023 |
| 2022-12-14 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-05-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/22, NO UPDATES |
| 2022-01-17 |
update statutory_documents SECRETARY APPOINTED MR JAMES ROBERT BALE |
| 2022-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA BALE |
| 2022-01-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA BALE |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-06-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2021-05-19 |
update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 100.00 |
| 2021-05-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES |
| 2021-05-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
| 2021-04-28 |
update statutory_documents ARTICLES OF ASSOCIATION |
| 2021-04-28 |
update statutory_documents ADOPT ARTICLES 01/02/2013 |
| 2021-04-28 |
update statutory_documents 06/04/21 STATEMENT OF CAPITAL GBP 92.00 |
| 2021-04-27 |
update statutory_documents COMPANY OF THE PURCHASE PROPOSED CONTRACT 06/04/2021 |
| 2021-04-03 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2021-04-03 |
update statutory_documents 28/02/21 STATEMENT OF CAPITAL GBP 85 |
| 2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2020-08-18 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-06-08 |
delete address JANIE CRAIG COTTAGE LIDDATON GREEN CORYTON OKEHAMPTON ENGLAND EX20 4AD |
| 2020-06-08 |
insert address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH UNITED KINGDOM PL4 0RA |
| 2020-06-08 |
update registered_address |
| 2020-05-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2020 FROM
JANIE CRAIG COTTAGE LIDDATON GREEN
CORYTON
OKEHAMPTON
EX20 4AD
ENGLAND |
| 2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BALE / 07/05/2020 |
| 2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ELIZABETH BALE / 07/05/2020 |
| 2020-05-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEREK BALE / 07/05/2020 |
| 2020-05-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA ELIZABETH BALE / 07/05/2020 |
| 2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES |
| 2020-05-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DEREK BALE / 07/05/2020 |
| 2020-04-07 |
delete address 9 BOUTPORT STREET BARNSTAPLE DEVON EX31 1TZ |
| 2020-04-07 |
insert address JANIE CRAIG COTTAGE LIDDATON GREEN CORYTON OKEHAMPTON ENGLAND EX20 4AD |
| 2020-04-07 |
update registered_address |
| 2020-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2020 FROM
9 BOUTPORT STREET
BARNSTAPLE
DEVON
EX31 1TZ |
| 2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-10-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
| 2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
| 2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
| 2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-12-11 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
| 2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
| 2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
| 2016-11-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
| 2016-06-08 |
update returns_last_madeup_date 2015-04-25 => 2016-04-25 |
| 2016-06-08 |
update returns_next_due_date 2016-05-23 => 2017-05-23 |
| 2016-05-26 |
update statutory_documents 25/04/16 FULL LIST |
| 2016-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BALE / 08/05/2016 |
| 2015-07-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
| 2015-07-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
| 2015-06-09 |
update returns_last_madeup_date 2014-04-25 => 2015-04-25 |
| 2015-06-09 |
update returns_next_due_date 2015-05-23 => 2016-05-23 |
| 2015-06-05 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
| 2015-05-06 |
update statutory_documents 25/04/15 FULL LIST |
| 2014-06-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
| 2014-06-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
| 2014-05-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
| 2014-05-07 |
update returns_last_madeup_date 2013-05-30 => 2014-04-25 |
| 2014-05-07 |
update returns_next_due_date 2014-06-27 => 2015-05-23 |
| 2014-04-25 |
update statutory_documents 25/04/14 FULL LIST |
| 2014-04-03 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ROBERT BALE |
| 2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
| 2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
| 2013-07-10 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
| 2013-07-02 |
update returns_last_madeup_date 2012-05-30 => 2013-05-30 |
| 2013-07-02 |
update returns_next_due_date 2013-06-27 => 2014-06-27 |
| 2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
| 2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
| 2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
| 2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
| 2013-06-21 |
update returns_last_madeup_date 2011-05-30 => 2012-05-30 |
| 2013-06-21 |
update returns_next_due_date 2012-06-27 => 2013-06-27 |
| 2013-06-04 |
update statutory_documents 30/05/13 FULL LIST |
| 2012-06-29 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
| 2012-06-21 |
update statutory_documents 30/05/12 FULL LIST |
| 2011-08-24 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
| 2011-06-17 |
update statutory_documents 30/05/11 FULL LIST |
| 2011-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ELIZABETH BALE / 09/04/2011 |
| 2011-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEREK BALE / 09/04/2011 |
| 2011-06-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA ELIZABETH BALE / 09/04/2011 |
| 2010-06-07 |
update statutory_documents 30/05/10 FULL LIST |
| 2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ELIZABETH BALE / 30/05/2010 |
| 2010-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DEREK BALE / 30/05/2010 |
| 2010-05-18 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
| 2009-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2009 FROM
2 OXEN AVENUE
SHOREHAM BY SEA
WEST SUSSEX
BN43 5AF
ENGLAND |
| 2009-06-17 |
update statutory_documents SECRETARY APPOINTED MRS AMANDA ELIZABETH BALE |
| 2009-06-17 |
update statutory_documents RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 2009-06-09 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
| 2009-03-31 |
update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009 |
| 2008-07-16 |
update statutory_documents DIRECTOR APPOINTED AMANDA ELIZABETH BALE |
| 2008-05-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |