CS01 |
Confirmation statement with updates Mon, 24th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 7th Mar 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 7th Mar 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Mar 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Mar 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Jun 2018 to Sun, 30th Sep 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
TM02 |
Sun, 30th Sep 2018 - the day secretary's appointment was terminated
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 30th Sep 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 30th Sep 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 30th Sep 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 26th Oct 2018
filed on: 26th, October 2018
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 26th Oct 2018. New Address: 4 Discovery House Cook Way Taunton TA2 6BJ. Previous address: 34/36 Fore Street Bovey Tracey Devon TQ13 9AE
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 29th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thu, 13th Jul 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 13th Jul 2017 director's details were changed
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Mar 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 29th Mar 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 6.00 GBP
capital
|
|
TM01 |
Fri, 20th Mar 2015 - the day director's appointment was terminated
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Jun 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 19th Aug 2013. Old Address: 19 Devon Square Newton Abbot Devon TQ12 2HR
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 26th Jun 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 26th Jun 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 27th Jun 2011 new director was appointed.
filed on: 27th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 19th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 26th Jun 2010 with full list of members
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 26th Jun 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Fri, 26th Jun 2009 with shareholders record
filed on: 26th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 6th, April 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Fri, 27th Jun 2008 with shareholders record
filed on: 27th, June 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 1 shares on Tue, 26th Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 29th, June 2007
| capital
|
Free Download
(1 page)
|
288a |
On Fri, 29th Jun 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 29th Jun 2007 New secretary appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 29th Jun 2007 Director resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Tue, 26th Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 29th, June 2007
| capital
|
Free Download
(1 page)
|
288b |
On Fri, 29th Jun 2007 Secretary resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 29th Jun 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 29th Jun 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 29th Jun 2007 New secretary appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 29th Jun 2007 Secretary resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 29th Jun 2007 New director appointed
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 29th Jun 2007 Director resigned
filed on: 29th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2007
| incorporation
|
Free Download
(12 pages)
|