AA |
Accounts for a micro company for the period ending on 2023/10/31
filed on: 1st, February 2024
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/30
filed on: 10th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 31st, July 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/30
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/05/24
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/24 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 5th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2021/05/30
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 6th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/05/30
filed on: 30th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/01/09. New Address: Alderbourne Greenway Road St. Marychurch Torquay TQ1 4NJ. Previous address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/30
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2018/06/25
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/25
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/04/17 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/04/17 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/17. New Address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE. Previous address: C/O Francis Clark Llp Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/02/09 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/02/09 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 20th, November 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting reference date changed from 2017/09/30 to 2017/10/31
filed on: 14th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/06/08
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 26th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/06/08 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/06/08
capital
|
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, June 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2015/05/12
filed on: 29th, June 2015
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/06/08 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/05/14 director's details were changed
filed on: 15th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/08 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 28th, May 2014
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/06/08 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012/10/02 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/09/12 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/06/08 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 6th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/06/08 with full list of members
filed on: 29th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/09/22 from Arrakis 1a Cavendish Close Dawlish Devon EX7 9ED United Kingdom
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/09/22.
filed on: 22nd, September 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2010/09/01
filed on: 21st, September 2010
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2011/09/30. Originally it was 2011/06/30
filed on: 21st, September 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, June 2010
| incorporation
|
Free Download
(29 pages)
|