AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 9th March 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 30th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD02 |
New sail address Wessex House Teign Road Newton Abbot Devon TQ12 4AA. Change occurred at an unknown date. Company's previous address: Darnells, Third Floor, the Forum Barnfield Road Exeter EX1 1QR England.
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, August 2019
| resolution
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2019
| capital
|
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Wessex House Teign Road Newton Abbot TQ12 4AA
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Darnells, Third Floor, the Forum Barnfield Road Exeter EX1 1QR
filed on: 7th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 27th June 2018 director's details were changed
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th October 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Wessex House Teign Road Newton Abbot TQ12 4AA. Change occurred on Thursday 2nd February 2017. Company's previous address: 71 Lower Street Pulborough 2134 West Sussex RH20 2AY England.
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 14th January 2016
filed on: 3rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
AD02 |
New sail address 71 Lower Street Pulborough 2134 West Sussex RH20 2AY. Change occurred at an unknown date. Company's previous address: Winterbourne House Sedgwick Park Horsham West Sussex RH13 6QQ England.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Tuesday 9th February 2016
capital
|
|
AP03 |
Appointment (date: Monday 30th November 2015) of a secretary
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 71 Lower Street Pulborough 2134 West Sussex RH20 2AY. Change occurred on Wednesday 2nd December 2015. Company's previous address: 90 Long Acre Covent Garden London Uk WC2E 9RZ.
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 20th November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 19th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 19th November 2015.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 19th November 2015.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 5th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st September 2012 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 8th February 2012
filed on: 11th, December 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th July 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on Wednesday 8th February 2012
filed on: 6th, December 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th July 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th July 2011
filed on: 17th, February 2012
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Thursday 22nd July 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 22nd July 2010 secretary's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd July 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th July 2010
filed on: 10th, August 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 27th July 2010 from Brackenhurst Georges Lane Storrington Pulborough West Sussex RH20 3JH United Kingdom
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 3rd, June 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Friday 18th September 2009 - Annual return with full member list
filed on: 18th, September 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 18th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/08/2009 from oakleigh, adversane lane billingshurst west sussex RH14 9EG
filed on: 7th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 22nd, May 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Tuesday 30th September 2008 - Annual return with full member list
filed on: 30th, September 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Tuesday 30th September 2008 Appointment terminated secretary
filed on: 30th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 29th September 2008 Secretary appointed
filed on: 29th, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st February 2008 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Friday 1st February 2008 Director resigned
filed on: 1st, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2007
| incorporation
|
Free Download
(14 pages)
|