AA01 |
Extension of current accouting period to March 31, 2024
filed on: 11th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
AD02 |
Location of register of charges has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd at an unknown date
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
AD02 |
Location of register of charges has been changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to 7a Dartmouth Road Paignton Devon TQ4 5AA at an unknown date
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 30th, November 2019
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, November 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(10 pages)
|
AD03 |
Registered inspection location new location: Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 7, 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2015: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from 12 Walnut Road Torquay TQ2 6HS to Dean Clarke House Southernhay East Exeter Devon EX1 1AP on September 21, 2015
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 7, 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 29, 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 31, 2013. Old Address: the Curlews, Teignmouth Road Bishopsteignton Teignmouth Devon TQ14 9PL
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
On December 20, 2013 new director was appointed.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 20, 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 20, 2013
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2013 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 13, 2013: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 7, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 7, 2011 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 7, 2010 with full list of members
filed on: 25th, January 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 24th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 2, 2010 secretary's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 7, 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On December 7, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 7, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2008
filed on: 3rd, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to November 18, 2008
filed on: 18th, November 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2007
filed on: 11th, September 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 12, 2008
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 12, 2008
filed on: 12th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/01/08 from: 12A wedgwood court, somerset place, teignmouth devon TQ14 8DT
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/08 from: the curlews, teignmouth road bishopsteignton teignmouth devon TQ14 9PL
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/08 from: 12A wedgwood court, somerset place, teignmouth devon TQ14 8DT
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/01/08 from: the curlews, teignmouth road bishopsteignton teignmouth devon TQ14 9PL
filed on: 2nd, January 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 2nd, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2006
| incorporation
|
Free Download
(18 pages)
|