TM01 |
Director's appointment was terminated on February 8, 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth Devon PL1 3GW. Change occurred on February 27, 2024. Company's previous address: Pippins Strawberry Gardens Launceston Road Tavistock Devon PL19 8QH United Kingdom.
filed on: 27th, February 2024
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 8, 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on February 8, 2024
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On February 8, 2024 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 12th, July 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, September 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 13, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address Pippins Strawberry Gardens Launceston Road Tavistock Devon PL19 8QH. Change occurred on March 14, 2016. Company's previous address: Ridge Grove Russell Street Tavistock PL19 8BE.
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 19, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2010
filed on: 17th, May 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
On December 15, 2009 new director was appointed.
filed on: 15th, December 2009
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 8th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 12, 2009 - Annual return with full member list
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 31st, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to June 20, 2008 - Annual return with full member list
filed on: 20th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, October 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 22nd, October 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to May 21, 2007 - Annual return with full member list
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 21, 2007 - Annual return with full member list
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 26, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 26, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, July 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 4th, July 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 4th, July 2006
| accounts
|
Free Download
(1 page)
|
288b |
On May 22, 2006 Director resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2006 New director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On May 22, 2006 New secretary appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 22, 2006 Director resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2006 New secretary appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 22, 2006 Secretary resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2006 New director appointed
filed on: 22nd, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 22, 2006 Secretary resigned
filed on: 22nd, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2006
| incorporation
|
Free Download
(12 pages)
|