TM01 |
Director's appointment was terminated on January 31, 2024
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Huxham View Lodge Church Hill Pinhoe Exeter Devon EX4 9JJ. Change occurred on December 8, 2023. Company's previous address: The Paddlup Rooms Callow Hill Brinkworth Chippenham Wiltshire SN15 5FD England.
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to November 28, 2022 (was April 30, 2023).
filed on: 25th, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 29, 2021
filed on: 10th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from November 29, 2021 to November 28, 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 29, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104673400002, created on August 23, 2021
filed on: 2nd, September 2021
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2020 to November 29, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, August 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address The Paddlup Rooms Callow Hill Brinkworth Chippenham Wiltshire SN15 5FD. Change occurred on August 20, 2021. Company's previous address: C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT England.
filed on: 20th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 18, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 28, 2020 new director was appointed.
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2018
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 18, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2018
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 31, 2018
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement October 30, 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 30, 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 31, 2018
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 30, 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104673400001, created on October 16, 2018
filed on: 19th, October 2018
| mortgage
|
Free Download
(41 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 18, 2018
filed on: 8th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On May 18, 2018 new director was appointed.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Prydis Senate Court Southernhay Gardens Exeter Devon EX1 1NT. Change occurred on May 3, 2018. Company's previous address: Senate Court Southernhay Gardens Exeter EX1 1NT England.
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Senate Court Southernhay Gardens Exeter EX1 1NT. Change occurred on April 25, 2018. Company's previous address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY England.
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 7, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 8, 2016
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 20, 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, November 2016
| incorporation
|
Free Download
(27 pages)
|