CS01 |
Confirmation statement with no updates April 25, 2024
filed on: 27th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 25, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 16, 2020
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 16, 2020
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 16, 2020
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 30, 2021
filed on: 30th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 5th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 25, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Ponds Cottage Ponds Cottage Luxborough Watchet Somerset TA23 0SL. Change occurred on November 17, 2020. Company's previous address: Greensills South Zeal Okehampton Devon EX20 2JS.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Ponds Cottage Ponds Cottage Luxborough Watchet Somerset TA23 0SL. Change occurred on November 17, 2020. Company's previous address: Ponds Cottage Ponds Cottage Luxborough Watchet Somerset TA23 0SL England.
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On October 14, 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control August 16, 2020
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 16, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 16, 2020
filed on: 17th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 16, 2020
filed on: 16th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2020
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 2, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH03 |
On May 1, 2016 secretary's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On May 12, 2015 secretary's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 12, 2015 secretary's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 12, 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Greensills South Zeal Okehampton Devon EX20 2JS. Change occurred on November 7, 2014. Company's previous address: 4 Emmanuel Road Exeter EX4 1EJ.
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(4 pages)
|
CH03 |
On November 5, 2013 secretary's details were changed
filed on: 6th, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 26, 2013. Old Address: Larksmead Cottage South Zeal Okehampton Devon EX20 2JP England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On April 26, 2013 director's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 25, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On April 26, 2013 secretary's details were changed
filed on: 26th, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2012
| incorporation
|
Free Download
(8 pages)
|