CS01 |
Confirmation statement with no updates 2023/10/08
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 14th, June 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022/11/10
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/10
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/10 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/10 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Orchard Barn Hatherleigh Okehampton Devon EX20 3LN England on 2022/11/10 to 2 Bannawell Street Tavistock PL19 0DJ
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/11/10
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/08
filed on: 8th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/03
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 6th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/07/16
filed on: 23rd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/16
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/16
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/16
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/16
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 9 Arum Grove St Anns Chapel Gunnislake Cornwall PL18 9FT England on 2021/07/20 to Orchard Farm Hatherleigh Okehampton EX20 3LN
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Orchard Farm Hatherleigh Okehampton EX20 3LN England on 2021/07/20 to Orchard Barn Hatherleigh Okehampton Devon EX20 3LN
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/07/16 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/16 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/16
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/07/16
filed on: 20th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/16 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/07/16 director's details were changed
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/03
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 9 Arum Grove St Anns Chapel Gunnislake Cornwall PL18 9FT England on 2020/07/18 to 9 Arum Grove St Anns Chapel Gunnislake Cornwall PL18 9FT
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Arum Grove 9 Arum Grove St. Anns Chapel Gunnislake PL18 9FT England on 2020/07/18 to 9 9 Arum Grove St Anns Chapel Gunnislake Cornwall PL18 9FT
filed on: 18th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/06/26 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/26
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 10, 512-514 Rockdale Court Bath Road Brislington Bristol BS4 3JY United Kingdom on 2020/06/26 to 9 Arum Grove 9 Arum Grove St. Anns Chapel Gunnislake PL18 9FT
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/06/26 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/06/26
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 15th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/10
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 16th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/12/10
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018/12/12 director's details were changed
filed on: 12th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/12
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2017
| incorporation
|
Free Download
(13 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|