CS01 |
Confirmation statement with no updates May 1, 2025
filed on: 1st, May 2025
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2024
filed on: 19th, December 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2024
filed on: 8th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Nook Karowi - the Nook Saunders Way Cullompton Devon EX15 1BS. Change occurred on March 26, 2024. Company's previous address: PO Box Karowi the Nook Saunders Way Cullompton EX15 1BS England.
filed on: 26th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box Karowi the Nook Saunders Way Cullompton EX15 1BS. Change occurred on September 6, 2023. Company's previous address: Unit D5 Devon Business Park Saunders Way Cullompton Devon EX15 1BS.
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 9, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 21, 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 19, 2015: 120.00 GBP
capital
|
|
SH01 |
Capital declared on August 4, 2015: 120.00 GBP
filed on: 4th, August 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit D5 Devon Business Park Saunders Way Cullompton Devon EX15 1BS. Change occurred on July 10, 2015. Company's previous address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN.
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 11, 2014 director's details were changed
filed on: 11th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 2, 2014 director's details were changed
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on August 16, 2013
filed on: 16th, August 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on August 16, 2013: 100.00 GBP
filed on: 16th, August 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to November 30, 2012 (was March 31, 2013).
filed on: 4th, July 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 29, 2012
filed on: 5th, June 2013
| annual return
|
Free Download
(16 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2013
| gazette
|
Free Download
(1 page)
|
AP01 |
On July 10, 2012 new director was appointed.
filed on: 10th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 10, 2012 new director was appointed.
filed on: 10th, July 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(8 pages)
|