CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 9 Cathedral Court Southernhay East Exeter EX1 1AF. Change occurred on Friday 20th May 2022. Company's previous address: Bampfylde House Black Torrington Beaworthy Devon EX21 5PU.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 20th May 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th April 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(9 pages)
|
OC |
S1096 Court Order to Rectify
filed on: 5th, November 2019
| miscellaneous
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 30th April 2018 (was Friday 31st August 2018).
filed on: 16th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th April 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th April 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th April 2013
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 9th April 2013 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th April 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 20th May 2011.
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 12th April 2011
filed on: 20th, May 2011
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(20 pages)
|