CS01 |
Confirmation statement with no updates 2023-12-31
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-10-10
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-10-10 director's details were changed
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-31
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 4th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-31
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 20th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-31
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-12-31
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-08
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2018-12-31
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-07-25
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 29th, August 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-07-25
filed on: 22nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-07-31
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-07-31 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-25
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Jesu Street Ottery St. Mary Devon EX11 1EU to C/O Baines & Co 46 Rolle Street Exmouth EX8 2SQ on 2018-05-02
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-31
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 15th, December 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-31
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-04-27
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-03-01
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-03-01
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-12-31 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-12-31 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-20: 100.00 GBP
capital
|
|
AD02 |
Location of register of charges has been changed from C/O Unit 8 Millfield Lane Unit 8 Millfield Lane Cotswold Business Park, Millfield Lane Caddington Luton LU1 4AJ United Kingdom to 8 Jesu Street Ottery St. Mary Devon EX11 1EU at an unknown date
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-28
filed on: 17th, January 2015
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-11-28
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-28
filed on: 17th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 14 Swallow Court Devonshire Gate Tiverton Devon EX16 7EJ United Kingdom to 8 Jesu Street Ottery St. Mary Devon EX11 1EU on 2014-12-23
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 15th, December 2014
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Bank House Rolle Street Exmouth Devon EX8 1HL on 2014-03-13
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2013-11-30 to 2013-12-31
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-31 with full list of members
filed on: 4th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-04: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 19th, July 2013
| accounts
|
Free Download
(4 pages)
|
AP04 |
On 2013-01-18 - new secretary appointed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Easterbrook Eaton Ltd 8 Jesu Street Ottery St. Mary Devon EX11 1EU England on 2013-01-18
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
AP02 |
New member was appointed on 2013-01-18
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-12-31 with full list of members
filed on: 18th, January 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on 2013-01-18
filed on: 18th, January 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 18th, January 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 30 Victoria Road Exmouth Devon EX8 1DW England on 2012-03-13
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
AP04 |
On 2012-03-13 - new secretary appointed
filed on: 13th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(30 pages)
|