CS01 |
Confirmation statement with no updates February 20, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
On March 1, 2022 new director was appointed.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 20, 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: September 1, 2020
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Channon & Co Ltd, the Mill, Balls Corner Kingsteignton Road Newton Abbot TQ12 2QA England to The Mill Kingsteignton Road Newton Abbot TQ12 2QA on May 6, 2021
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Greenway Cottage Stockleigh Pomeroy Crediton EX17 4AS England to Channon & Co Ltd, the Mill, Balls Corner Kingsteignton Road Newton Abbot TQ12 2QA on January 28, 2021
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1 Dowren House Foundry Lane Hayle Cornwall TR27 4HD England to Greenway Cottage Stockleigh Pomeroy Crediton EX17 4AS on January 27, 2021
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 27, 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 11, 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 11, 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 11, 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 11, 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 11, 2020 new director was appointed.
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 14, 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2019 to August 31, 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 20, 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 20, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 20, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2016: 22.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 1 Dowren House 3-5 Foundry Lane Hayle Cornwall TR26 4HD to Unit 1 Dowren House Foundry Lane Hayle Cornwall TR27 4HD on March 10, 2016
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Northhill Plymouth PL4 8HB United Kingdom to Unit 1 Dowren House 3-5 Foundry Lane Hayle Cornwall TR26 4HD on July 20, 2015
filed on: 20th, July 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 19, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 18, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, March 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 20, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on March 4, 2015: 22.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2013
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on November 11, 2013: 22.00 GBP
capital
|
|