AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Southernhay West Exeter EX1 1JG England to 19 2nd Floor Southernhay West Exeter EX1 1PJ on September 25, 2023
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 2nd Floor Southernhay West Exeter EX1 1PJ England to C/O Quay Accounts Everett King 19 Southernhay West Exeter EX1 1PJ on September 25, 2023
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Quay Accounts, 10 Southernhay West C/O Quay Accounts 10 Southernhay West Exeter EX1 1JG England to 10 Southernhay West Exeter EX1 1JG on June 6, 2023
filed on: 6th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 27, 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 1, 2018
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2018
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 25, 2019
filed on: 18th, December 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 18th, December 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 1, 2018: 1.00 GBP
filed on: 4th, December 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Knoll Marsh Green Exeter EX5 2ES to C/O Quay Accounts, 10 Southernhay West C/O Quay Accounts 10 Southernhay West Exeter EX1 1JG on May 23, 2018
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to October 31, 2015
filed on: 6th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 27, 2014 with full list of members
filed on: 23rd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to October 31, 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 27, 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 27, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to October 31, 2012
filed on: 5th, September 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 21, 2012
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2012 new director was appointed.
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 27, 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 21st, March 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed meddo LIMITEDcertificate issued on 21/03/12
filed on: 21st, March 2012
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on March 15, 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(7 pages)
|