AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 15th Nov 2023. New Address: The Old Glasshouse Glasshouse Lane Exeter Devon EX2 7BZ. Previous address: 3 Rea Barn Road Brixham Devon TQ5 9DU
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: The Old Glasshouse Glasshouse Lane Exeter Devon EX2 7BZ. Previous address: 3 Rea Barn Road Brixham Devon TQ5 9DU United Kingdom
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 30th Jun 2023 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 3 Rea Barn Road Brixham Devon TQ5 9DU. Previous address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR United Kingdom
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 3 Rea Barn Road Brixham Devon TQ5 9DU.
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Mon, 11th Jul 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR. Previous address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
filed on: 4th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 30th Jun 2021 director's details were changed
filed on: 3rd, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 30th Jun 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089285170004, created on Thu, 20th Jun 2019
filed on: 18th, May 2021
| mortgage
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, March 2019
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089285170003, created on Thu, 24th May 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Mon, 11th Sep 2017. New Address: 3 Rea Barn Road Brixham Devon TQ5 9DU. Previous address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England
filed on: 11th, September 2017
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089285170002, created on Mon, 22nd May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On Mon, 27th Mar 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 11th Apr 2017. New Address: Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET. Previous address: 6 Church Street Kidderminster Worcestershire DY10 2AD England
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 14th Dec 2016 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 14th Dec 2016 director's details were changed
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 13th Jan 2017. New Address: 6 Church Street Kidderminster Worcestershire DY10 2AD. Previous address: High Trees House Dowles Road Bewdley Worcs DY12 2rd
filed on: 13th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089285170001, created on Fri, 30th Sep 2016
filed on: 3rd, October 2016
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 2nd, October 2016
| resolution
|
Free Download
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 17th Mar 2014 - 1.00 GBP
filed on: 14th, September 2016
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 5.00 GBP
filed on: 9th, September 2016
| capital
|
Free Download
(8 pages)
|
SH03 |
Report of purchase of own shares
filed on: 25th, July 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 25th, July 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 7th Mar 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th Mar 2015: 4.00 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 22nd Mar 2014: 3.00 GBP
filed on: 22nd, March 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Wed, 19th Mar 2014 - the day director's appointment was terminated
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 19th Mar 2014 - the day director's appointment was terminated
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 19th Mar 2014 - the day director's appointment was terminated
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 1.00 GBP
filed on: 17th, March 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Sat, 15th Mar 2014 - the day director's appointment was terminated
filed on: 15th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 15th Mar 2014 - the day director's appointment was terminated
filed on: 15th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 15th Mar 2014 - the day director's appointment was terminated
filed on: 15th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 15th Mar 2014 - the day director's appointment was terminated
filed on: 15th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, March 2014
| incorporation
|
Free Download
(11 pages)
|