AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Thu, 30th Nov 2023. New Address: C/O Mj Evans & Co Minerva Way Brunel Road Newton Abbot Devon TQ12 4PJ. Previous address: The Dutch Barn Dawlish Road Exeter EX2 8XW England
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st Mar 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Wed, 15th Sep 2021 - the day director's appointment was terminated
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082606750003, created on Fri, 30th Apr 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 25th Jan 2021. New Address: The Dutch Barn Dawlish Road Exeter EX2 8XW. Previous address: 4a Garden Close Exeter EX2 5PA England
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, November 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 27th Oct 2019
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Apr 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 27th Oct 2019
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 082606750002, created on Thu, 18th Jul 2019
filed on: 19th, July 2019
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 082606750001, created on Thu, 18th Jul 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 11th Apr 2019: 10.00 GBP
filed on: 11th, April 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 11th Apr 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 11th Apr 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 20th Nov 2018. New Address: 4a Garden Close Exeter EX2 5PA. Previous address: 43a Larksmead Way Ogwell Newton Abbot Devon TQ12 6FE
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 14th Sep 2018 new director was appointed.
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Oct 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Oct 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Oct 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 17th Nov 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Oct 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 21st Nov 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2012
| incorporation
|
Free Download
(7 pages)
|