SH01 |
14240.00 GBP is the capital in company's statement on Monday 5th February 2024
filed on: 19th, February 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 19th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd December 2023
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(14 pages)
|
TM02 |
Secretary appointment termination on Tuesday 22nd August 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2022 to Wednesday 30th March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cider Cottage Yeoland Lane Swimbridge, Barnstaple Devon EX32 0QU United Kingdom to 30 Bear Street Barnstaple EX32 7DD on Monday 7th November 2022
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
AP04 |
On Wednesday 6th July 2022 - new secretary appointed
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th January 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cider Cottage Yeoland Lane Swimbridge Barnstaple EX32 0QU England to Cider Cottage Yeoland Lane Swimbridge, Barnstaple Devon EX32 0QU on Tuesday 1st February 2022
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
SH01 |
12900.00 GBP is the capital in company's statement on Wednesday 19th January 2022
filed on: 28th, January 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On Monday 24th January 2022 director's details were changed
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th January 2022.
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 7th September 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th September 2020 director's details were changed
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Cider Cottage Yeoland Lane Swimbridge Barnstaple EX32 0QU on Monday 7th September 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 31st July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
12228.00 GBP is the capital in company's statement on Sunday 19th July 2020
filed on: 29th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st April 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 3rd January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 16th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 3rd January 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Friday 3rd January 2020
filed on: 13th, January 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
10200.00 GBP is the capital in company's statement on Friday 10th January 2020
filed on: 13th, January 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 5th December 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th September 2019.
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 26th September 2019
filed on: 26th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 9th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 9th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
1100.00 GBP is the capital in company's statement on Thursday 9th May 2019
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th April 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 16th April 2019.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 28th March 2019
capital
|
|