AA |
Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 24th February 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 12th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 24th February 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th October 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th October 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th October 2021. New Address: 6 Walcot Place Higher Furzeham Road Brixham Devon TQ5 8BJ. Previous address: 14 Badminton Road Winterbourne Bristol BS36 1AH England
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 16th, October 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
13th October 2021 - the day director's appointment was terminated
filed on: 16th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
12th October 2021 - the day director's appointment was terminated
filed on: 16th, October 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th October 2021. New Address: 14 Badminton Road Winterbourne Bristol BS36 1AH. Previous address: 6 Walcot Place Higher Furzeham Road Brixham TQ5 8BJ United Kingdom
filed on: 16th, October 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st March 2021
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 18th August 2016
filed on: 28th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 28th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 28th February 2021. New Address: 6 Walcot Place Higher Furzeham Road Brixham TQ5 8BJ. Previous address: PO Box BN15 8UF Lancing Marlborough Road Lancing Business Park Lancing Englandbn15 8Uf England
filed on: 28th, February 2021
| address
|
Free Download
(1 page)
|
TM01 |
1st January 2021 - the day director's appointment was terminated
filed on: 28th, February 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th February 2021
filed on: 26th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Address change date: 25th February 2021. New Address: PO Box BN15 8UF Lancing Marlborough Road Lancing Business Park Lancing England BN15 8UF. Previous address: 6 Walcot Place Higher Furzeham Road Brixham TQ5 8BJ United Kingdom
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2021
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 24th February 2021
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd February 2021
filed on: 23rd, February 2021
| resolution
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th November 2020 to 3rd December 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
22nd February 2021 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
22nd February 2021 - the day director's appointment was terminated
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 10th August 2019. New Address: 6 Walcot Place Higher Furzeham Road Brixham TQ5 8BJ. Previous address: 85 Berry Road Paignton TQ3 3QL England
filed on: 10th, August 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th April 2019. New Address: 85 Berry Road Paignton TQ3 3QL. Previous address: Office H, the Old Vicarage Somerset Square Nailsea Bristol BS48 1RN England
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th July 2018. New Address: Office H, the Old Vicarage Somerset Square Nailsea Bristol BS48 1RN. Previous address: C/O C/O S.D.A.B.S. Ltd 5200 Quickstore Business Centre Barton Hill Road Torquay Devon TQ2 8JH
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
TM01 |
26th February 2018 - the day director's appointment was terminated
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th August 2016
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd November 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th August 2015. New Address: C/O C/O S.D.A.B.S. Ltd 5200 Quickstore Business Centre Barton Hill Road Torquay Devon TQ2 8JH. Previous address: 5200 Quickstore Business Centre Barton Hill Road Torquay Devon TQ2 8JH
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th November 2014. New Address: 5200 Quickstore Business Centre Barton Hill Road Torquay Devon TQ2 8JH. Previous address: 107a Teignmouth Road Torquay Devon TQ1 4HA
filed on: 29th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th November 2014. New Address: 5200 Quickstore Business Centre Barton Hill Road Torquay Devon TQ2 8JH. Previous address: 5200 Quickstore Business Centre Barton Hill Road Torquay Devon TQ2 8JH England
filed on: 29th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd November 2014 with full list of members
filed on: 29th, November 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th October 2014
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 22nd November 2013 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 31st, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 17 Torbay Innovation Centres Lymington Road Torquay Devon TQ1 4BD on 13th August 2013
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd November 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 22nd, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd November 2011 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 34 Castle Circus House 136 Union Street Torquay Devon TQ2 5QG England on 30th March 2011
filed on: 30th, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, November 2010
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|