CS01 |
Confirmation statement with updates 2024-01-14
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 7th, December 2023
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-24
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 25th, April 2023
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-14
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-01-14
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 14th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-01-14
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-01-01
filed on: 13th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-01
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-01
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2021-01-12 secretary's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-01-14
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Fresh Accountancy Co Ltd Caton Ashburton Newton Abbot Devon TQ13 7LH England to Orchard House Clyst St Mary Exeter EX5 1BR on 2019-05-15
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-01-13 director's details were changed
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-13
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-13
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-14
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019-01-13
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-01-13 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to The Fresh Accountancy Co Ltd Caton Ashburton Newton Abbot Devon TQ13 7LH on 2019-01-14
filed on: 14th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-12-13 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-13 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-12-13
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-14
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21 Orchard Gardens Teignmouth Devon TQ14 8DJ to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 2018-01-16
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2016-03-31
filed on: 9th, November 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-14
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 1st, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-01-14 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-15: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-01-14 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-14: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-01-14 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-16: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-01-14 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-01-14 with full list of members
filed on: 18th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-01-14 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, January 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Gale House Bickington Newton Abbot TQ12 6PG on 2010-11-12
filed on: 12th, November 2010
| address
|
Free Download
(1 page)
|
CH03 |
On 2010-02-26 secretary's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-01-14 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2010-01-31 to 2010-03-31
filed on: 26th, February 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010-02-26 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 1st, September 2009
| mortgage
|
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, August 2009
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2009
| incorporation
|
Free Download
(18 pages)
|