AA |
Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 22, 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Store Jubilee Street Aveton Gifford Kingsbridge TQ7 4LS England to Pittens House Fore Street Aveton Gifford Kingsbridge Devon TQ7 4JL on July 22, 2022
filed on: 22nd, July 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 29, 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 8, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 20, 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 20, 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 21st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 the Paddocks Abbotskerswell Newton Abbot Devon TQ12 5YE to The Store Jubilee Street Aveton Gifford Kingsbridge TQ7 4LS on April 15, 2019
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 8, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 8, 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 8, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to December 31, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 15, 2014
filed on: 15th, August 2014
| resolution
|
|
CERTNM |
Company name changed cgp (becky falls) LIMITEDcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, August 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(13 pages)
|