AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 29th December 2021
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 29th December 2021
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st June 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st June 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 072705950003, created on Thursday 6th April 2017
filed on: 15th, April 2017
| mortgage
|
Free Download
(41 pages)
|
MR01 |
Registration of charge 072705950002, created on Thursday 12th January 2017
filed on: 12th, January 2017
| mortgage
|
Free Download
(42 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 14th, December 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 10th December 2016.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 10th December 2016.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Sunday 20th November 2016 - new secretary appointed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 1st June 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Tuesday 7th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st July 2014 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 1st June 2015 with full list of members
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Monday 8th June 2015
capital
|
|
AD01 |
Registered office address changed from The Cedars Exeter Road, Honiton Devon EX14 1AN to The Cedars, Exeter Road Honiton Devon EX14 1AN on Monday 8th June 2015
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th July 2014 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st August 2014 director's details were changed
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 1st June 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Saturday 1st September 2012 director's details were changed
filed on: 14th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 14th June 2013 from the Cedars Exeter Rd. Honiton Devon EX14 1AN England
filed on: 14th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 1st June 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 1st June 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 1st June 2011 with full list of members
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 24th June 2011 from the Cedars Exeter Road Honiton EX14 1AN United Kingdom
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 17th, February 2011
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 1st June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd June 2010
filed on: 3rd, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd June 2010.
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, June 2010
| incorporation
|
Free Download
(51 pages)
|