AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2023
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hall & Scott 15 Broad Street Broad Street Ottery St. Mary Devon EX11 1BY. Change occurred on February 9, 2023. Company's previous address: Winfields / Ppm Block Management First Floor, 3-4 Cranmere Court, Matford Park Road, Marsh Barton Exeter Devon EX2 8PW England.
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 1, 2023
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 1, 2023) of a secretary
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 13, 2022 new director was appointed.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2022 new director was appointed.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 31, 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Winfields / Ppm Block Management First Floor, 3-4 Cranmere Court, Matford Park Road, Marsh Barton Exeter Devon EX2 8PW. Change occurred on April 6, 2022. Company's previous address: Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
On December 3, 2021 new director was appointed.
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: May 12, 2021) of a secretary
filed on: 12th, May 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 12, 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Ppm Block Management Ltd First Floor Office Suite, Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW. Change occurred on May 12, 2021. Company's previous address: Morris Lettings, East Street Sidmouth Devon EX10 8BL England.
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 10, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 20, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 20, 2019
filed on: 20th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 31, 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 31, 2016 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on April 1, 2016
filed on: 4th, April 2016
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: April 1, 2016) of a secretary
filed on: 4th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Morris Lettings, East Street Sidmouth Devon EX10 8BL. Change occurred on April 4, 2016. Company's previous address: Hillsdon House High Street Sidmouth Devon EX10 8LD.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on April 4, 2016: 1.00 GBP
capital
|
|
AP01 |
On January 8, 2016 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 4, 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 23, 2015 new director was appointed.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2015
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 15, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 12, 2013 new director was appointed.
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2014
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 11, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: August 16, 2013) of a secretary
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On August 16, 2013 new director was appointed.
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 20, 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 12, 2009 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2009 new director was appointed.
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 5, 2009. Old Address: Fws Carter and Sons Limited Green Dale Business Park Greendale Barton Woobdbury EX5 1EW Uk
filed on: 5th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2009
| incorporation
|
Free Download
(13 pages)
|
288b |
On March 20, 2009 Appointment terminated director
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|