CS01 |
Confirmation statement with no updates September 20, 2023
filed on: 22nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 21, 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 21, 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 21, 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Lower Cleave, Willoway Lane Braunton EX33 1AS. Change occurred on April 14, 2020. Company's previous address: 5 the Brittons Braunton EX33 2HE United Kingdom.
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 20, 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 20, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 5 the Brittons Braunton EX33 2HE. Change occurred on July 19, 2017. Company's previous address: 5 5 the Brittons Braunton Devon EX33 2HE United Kingdom.
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5 5 the Brittons Braunton Devon EX33 2HE. Change occurred on July 19, 2017. Company's previous address: Subway, 65-67 Bath Road Thatcham Berkshire RG18 3BD England.
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 20, 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On September 20, 2016 director's details were changed
filed on: 20th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Subway, 65-67 Bath Road Thatcham Berkshire RG18 3BD. Change occurred on July 20, 2016. Company's previous address: 22 Scrivens Mead Thatcham Berks RG19 4FQ.
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 26, 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 23, 2016: 3.00 GBP
filed on: 23rd, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On February 4, 2016 new director was appointed.
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to February 28, 2014 (was March 31, 2014).
filed on: 12th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 1, 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 10, 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 083855210001
filed on: 31st, May 2013
| mortgage
|
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2013
| incorporation
|
Free Download
(7 pages)
|