Confirmation statement. Statement with updates. |
2024-04-08 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-15 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-27 |
View Report |
Officers. Officer name: Mr Simon Hugh Gregory. Change date: 2023-01-01. |
2023-02-10 |
View Report |
Persons with significant control. Change date: 2023-01-01. Psc name: M Baker (Holdings) Limited. |
2023-02-10 |
View Report |
Officers. Termination date: 2023-01-01. Officer name: Foot Anstey Secretarial Limited. |
2023-02-10 |
View Report |
Address. Change date: 2023-02-10. Old address: Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom. New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS. |
2023-02-10 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-15 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-13 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-14 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-19 |
View Report |
Mortgage. Charge number: 106702020002. Charge creation date: 2017-06-06. |
2017-06-08 |
View Report |
Mortgage. Charge creation date: 2017-04-28. Charge number: 106702020001. |
2017-05-09 |
View Report |
Incorporation. Capital: GBP 100 |
2017-03-14 |
View Report |