AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On December 14, 2023 director's details were changed
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 14, 2023
filed on: 14th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 West Street Bridport DT6 3QP. Change occurred on December 14, 2023. Company's previous address: 50 Fore Street Seaton Devon EX12 2AD United Kingdom.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On March 22, 2022 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 22, 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 11, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 7, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 7, 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2020
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 11, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 50 Fore Street Seaton Devon EX12 2AD. Change occurred on August 19, 2015. Company's previous address: C/O Lentells Chartered Accountants St Georges House Uplyme Road Business Park Lyme Regis Dorset DT7 3LS.
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 23, 2015 director's details were changed
filed on: 30th, May 2015
| officers
|
Free Download
(3 pages)
|
CH01 |
On April 23, 2015 director's details were changed
filed on: 30th, May 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2012
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 27, 2012. Old Address: Cobb Garage, Unit 1a, Uplyme Road Lyme Regis Dorset DT7 3LS England
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2011
filed on: 14th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 12th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 11, 2010 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 11, 2010
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2009
| incorporation
|
Free Download
(13 pages)
|