CS01 |
Confirmation statement with no updates 2023/08/10
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/10
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/10
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/10
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/10
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/06 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/06
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/10
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2018/03/07 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/02/10
filed on: 10th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/10 director's details were changed
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/10
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 2nd, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/08/10
filed on: 13th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 174 High Street Honiton Devon EX1 1LA on 2016/03/12 to Robson House Chapel Street Honiton Devon EX14 1EU
filed on: 12th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/10
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 11th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/10
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
CH01 |
On 2013/12/30 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 21st, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/10
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 22nd, April 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2013/01/11 from the Loft Old School Court Honiton Devon EX14 1NZ
filed on: 11th, January 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/10
filed on: 10th, December 2012
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, December 2012
| restoration
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/10
filed on: 10th, December 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/08/31
filed on: 10th, December 2012
| accounts
|
Free Download
(12 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011/02/22 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/03/22 from , the Loft Old School House, Honiton, Devon, EX141NZ, United Kingdom
filed on: 22nd, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, August 2010
| incorporation
|
Free Download
(22 pages)
|