CS01 |
Confirmation statement with no updates 2024/01/02
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/05/31
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/02
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/05/31
filed on: 5th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/02
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/10/14. New Address: 24 Raleigh Road Ottery St. Mary EX11 1TG. Previous address: Office 3, the Old Convent 8 Broad Street Ottery St. Mary Devon EX11 1BZ England
filed on: 14th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/02
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/05/31
filed on: 3rd, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/02
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/05/31
filed on: 25th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/02
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 1st, October 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/03
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 21st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/01/03
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 6th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2016/04/30 to 2016/05/31
filed on: 26th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/02. New Address: Office 3, the Old Convent 8 Broad Street Ottery St. Mary Devon EX11 1BZ. Previous address: The New Inn Long Street Cerne Abbas Dorchester Dorset DT2 7JF
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/03 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/02
capital
|
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 5th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/03 with full list of members
filed on: 31st, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/01/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/01/03 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 10th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/01/03 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 16th, November 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/07/31 from 21, Silver Street Ottery St. Mary Devon EX11 1DB
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 27th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/01/03 with full list of members
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/13 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/01/01 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 21st, January 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2009/10/15 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2009/10/15 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2010/04/13 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(11 pages)
|
288a |
On 2009/04/28 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On 2009/04/28 Director appointed
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/04/24 Appointment terminated secretary
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/04/24 Appointment terminated director
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, April 2009
| incorporation
|
Free Download
(11 pages)
|