AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Station Road Wellington Somerset TA21 8JZ. Change occurred on November 20, 2023. Company's previous address: 31 Longbrook Street Exeter Devon EX4 6AB.
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 8th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 16, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2011
filed on: 24th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 12, 2010
filed on: 4th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On December 1, 2009 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, April 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2009
| gazette
|
Free Download
(1 page)
|
288b |
On June 18, 2009 Appointment terminated secretary
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 18, 2009 - Annual return with full member list
filed on: 18th, June 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, June 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to September 24, 2008 - Annual return with full member list
filed on: 24th, September 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On February 6, 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 6, 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On February 4, 2008 New director appointed
filed on: 4th, February 2008
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2008
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: lucy's house manor farm fitzhead TA4 3LA
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: lucy's house manor farm fitzhead TA4 3LA
filed on: 20th, July 2007
| address
|
Free Download
(1 page)
|
288b |
On February 12, 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 12, 2007 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On February 12, 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 12, 2007 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(13 pages)
|