CS01 |
Confirmation statement with no updates 2023-04-13
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 2nd, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-13
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 16th, February 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Studio Greenaway Cottage Stockleigh Pomeroy Crediton Devon EX17 4AS to Harbour Watch. 41 Mead Road, Torquay. Mead Road Torquay TQ2 6TG on 2021-09-01
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 24th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-13
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-13
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-13
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-13
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-06
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 16th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-06
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-06 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 13th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-04-06 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 22nd, February 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2014-04-30 to 2014-08-31
filed on: 7th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-06 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 16th, October 2013
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 4th, September 2013
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 21st, August 2013
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Longbrook Street Exeter Devon EX4 6AH United Kingdom on 2013-08-20
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-08-20
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-20
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2013-08-20
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 14th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-04-06 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 28th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-04-06 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, July 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, July 2011
| mortgage
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-04-06: 100.00 GBP
filed on: 21st, April 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-04-07
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2011-04-06
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2011
| incorporation
|
Free Download
(34 pages)
|
AD01 |
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2011-04-06
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
AP03 |
On 2011-04-06 - new secretary appointed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-04-06
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|