AA |
Micro company accounts made up to 30th September 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th October 2023 director's details were changed
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Binford Close Exeter Devon EX1 3JZ England on 17th October 2023 to 43 Dryden Road Exeter Devon EX2 5BT
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 17th October 2023
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 11th September 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Gay Close Wellington Somerset TA21 9EZ England on 11th September 2023 to 11 Binford Close Exeter Devon EX1 3JZ
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 11th September 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2021
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 19 Park Mansions 20 Stanford Avenue Brighton East Sussex BN1 6AA England on 9th January 2019 to 28 Gay Close Wellington Somerset TA21 9EZ
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 3 3 Bushy Park Bristol Somerset BS4 2EG England on 29th May 2017 to 19 Park Mansions 20 Stanford Avenue Brighton East Sussex BN1 6AA
filed on: 29th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 29th May 2017 director's details were changed
filed on: 29th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 27th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st September 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, November 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 3 3 Bushy Park Bristol Somerset BS4 2EG England on 6th July 2016 to Flat 3 3 Bushy Park Bristol Somerset BS4 2EG
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Commercial Street Ystradgynlais Swansea Powys SA91HD Wales on 22nd June 2016 to Flat 3 3 Bushy Park Bristol Somerset BS4 2EG
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, September 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 2nd September 2015: 1.00 GBP
capital
|
|