AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 73a Berry Head Road Brixham TQ5 9AA England to 71 Berry Head Road Brixham TQ5 9AA on Tuesday 17th January 2023
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 21st December 2022 secretary's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st December 2022 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(9 pages)
|
AP03 |
On Tuesday 1st June 2021 - new secretary appointed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 20th December 2019 director's details were changed
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Church Farm Accounts Office Church Road Slapton Leighton Buzzard LU7 9BX England to 73a Berry Head Road Brixham TQ5 9AA on Monday 30th December 2019
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O H M Williams Valley House Valley Road Plymouth PL7 1RF England to Church Farm Accounts Office Church Road Slapton Leighton Buzzard LU7 9BX on Friday 20th October 2017
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from South West Business Centre, Vantage Point Long Road Paignton Devon TQ4 7EJ to C/O H M Williams Valley House Valley Road Plymouth PL7 1RF on Tuesday 19th January 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 30th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gatehouse Cottage Haile Egremont Cumbria CA22 2PE to South West Business Centre, Vantage Point Long Road Paignton Devon TQ4 7EJ on Wednesday 7th October 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 30th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 4th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 30th November 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Monday 7th January 2013
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 30th November 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 30th November 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 30th November 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 20th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 6th August 2010 with full list of members
filed on: 18th, September 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 10th December 2009 from C/O Keens Shay Keens Letchworth 5 Gernon Walk Letchworth Garden City Hertfordshire SG6 3HW
filed on: 10th, December 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 3rd September 2009
filed on: 3rd, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 27th, July 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 29th August 2008
filed on: 29th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 22nd, July 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/08/07 to 31/12/07
filed on: 25th, September 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 15th August 2007
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 15th August 2007
filed on: 15th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 31st, May 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 31st, May 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 25th August 2006
filed on: 25th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Friday 25th August 2006
filed on: 25th, August 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2005
filed on: 9th, May 2006
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2005
filed on: 9th, May 2006
| accounts
|
Free Download
(6 pages)
|
288c |
Secretary's particulars changed
filed on: 18th, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 18th, April 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Thursday 14th October 2004. Value of each share 1 £.
filed on: 2nd, September 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on Thursday 14th October 2004. Value of each share 1 £.
filed on: 2nd, September 2005
| capital
|
Free Download
(2 pages)
|
363s |
Annual return made up to Friday 2nd September 2005
filed on: 2nd, September 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Friday 2nd September 2005
filed on: 2nd, September 2005
| annual return
|
Free Download
(7 pages)
|
288b |
On Monday 22nd August 2005 Secretary resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 22nd August 2005 Director resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 22nd August 2005 Secretary resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Monday 22nd August 2005 Director resigned
filed on: 22nd, August 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/04 from: 5 leys avenue, letchworth garden city hertfordshire SG6 3EA
filed on: 8th, October 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/04 from: 5 leys avenue, letchworth garden city hertfordshire SG6 3EA
filed on: 8th, October 2004
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 25th August 2004 New secretary appointed
filed on: 25th, August 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 25th August 2004 New director appointed
filed on: 25th, August 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 25th August 2004 New director appointed
filed on: 25th, August 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 25th August 2004 New secretary appointed
filed on: 25th, August 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2004
| incorporation
|
Free Download
(16 pages)
|