AA |
Micro company accounts made up to 30th March 2023
filed on: 30th, March 2024
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2023
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Beers Court Brithem Bottom Cullompton EX15 1NB England on 28th August 2022 to The Gospel Hall Peter Street Bradninch Exeter EX5 4NX
filed on: 28th, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th May 2021
filed on: 15th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Hidden Chapel Zeal Monachorum Crediton EX17 6DG England on 15th May 2021 to 2 Beers Court Brithem Bottom Cullompton EX15 1NB
filed on: 15th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th May 2021
filed on: 15th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2021 director's details were changed
filed on: 15th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th May 2021 director's details were changed
filed on: 15th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th March 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 30th September 2019 from 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th March 2019
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Selgars Mill Uffculme Cullompton Devon EX15 3DA England on 24th May 2019 to The Hidden Chapel Zeal Monachorum Crediton EX17 6DG
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th March 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Providence Court Pynes Hill Exeter Devon EX2 5JL England on 22nd February 2018 to Selgars Mill Uffculme Cullompton Devon EX15 3DA
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 17th, May 2017
| resolution
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 17th May 2017: 2000.00 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 30th March 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 22/02/17
filed on: 24th, April 2017
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 24th, April 2017
| capital
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Lower Avenue Exeter Devon EX1 2PR England on 12th April 2017 to 6 Providence Court Pynes Hill Exeter Devon EX2 5JL
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2015
filed on: 7th, February 2017
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 24th March 2014
filed on: 7th, February 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 5th December 2016 director's details were changed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Flat3, the Loft Club Tin Lane Exeter EX2 9BH England on 5th December 2016 to 11 Lower Avenue Exeter Devon EX1 2PR
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Ladysmith Road Exeter EX1 2PU on 13th May 2016 to Flat3, the Loft Club Tin Lane Exeter EX2 9BH
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th March 2016
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th March 2016
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 24th March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|