AA |
Micro company financial statements for the year ending on December 29, 2022
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Burke Road,Totnes Burke Road Totnes TQ9 5XL England to 2 Plym Villas Plymouth Road Totnes Devon TQ9 5PQ on November 30, 2023
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 30, 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 14th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Penlee Gardens Stoke Plymouth PL3 4AN England to 5 Burke Road,Totnes Burke Road Totnes TQ9 5XL on July 18, 2019
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 5, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Warren Lane Dartington Hall Totnes TQ9 6EG England to 12 Penlee Gardens Stoke Plymouth PL3 4AN on January 8, 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 5, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Room 14 Blacklers Park Road Dartington Hall Totnes Devon TQ9 6EQ to 5 Warren Lane Dartington Hall Totnes TQ9 6EG on November 21, 2016
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, April 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 9, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Flat 7 21-23 Cumberland Park London W3 6SY to Room 14 Blacklers Park Road Dartington Hall Totnes Devon TQ9 6EQ on July 9, 2015
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
CH03 |
On February 5, 2014 secretary's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On February 5, 2014 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2014 to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 13, 2014: 1.00 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2013
| incorporation
|
|