CH01 |
On April 2, 2024 director's details were changed
filed on: 3rd, April 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control April 5, 2023
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On April 5, 2023 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 the Green Great Wolford Shipston-on-Stour Warwickshire CV36 5NQ to The Old Barn Gibbs Lane Offenham Evesham WR11 8RR on August 24, 2022
filed on: 24th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 4, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 4, 2020
filed on: 4th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 2, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 2, 2015 with full list of members
filed on: 4th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to March 2, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on March 5, 2014
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 15th, December 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on November 25, 2013. Old Address: Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 2, 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 2, 2012 with full list of members
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 2, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 27, 2010: 1000.00 GBP
filed on: 17th, November 2010
| capital
|
Free Download
(4 pages)
|
CH01 |
On March 2, 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 2, 2010 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 23, 2009
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 12th, December 2008
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 03/09/2008 from southernhay house 36 southernhay east exeter EX1 1NX
filed on: 3rd, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to March 19, 2008
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 11, 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2007 New secretary appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288a |
On May 11, 2007 New secretary appointed
filed on: 11th, May 2007
| officers
|
Free Download
(2 pages)
|
288b |
On May 11, 2007 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2007 Secretary resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2007 Director resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 11, 2007 Secretary resigned
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2007
| incorporation
|
Free Download
(12 pages)
|