CS01 |
Confirmation statement with no updates 22nd February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 075521850003, created on 7th February 2023
filed on: 13th, February 2023
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 075521850002, created on 11th March 2022
filed on: 11th, March 2022
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 4th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 31st March 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 31st March 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2019: 101000.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 30 Fore Street Totnes Devon TQ9 5RP at an unknown date
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 11th May 2018 secretary's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th May 2018. New Address: Torr Quarry Industrial Estate East Allington Totnes Devon TQ9 7QQ. Previous address: 30 Fore Street Totnes Devon TQ9 5RP England
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 11th May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th May 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 9th August 2017. New Address: 30 Fore Street Totnes Devon TQ9 5RP. Previous address: 49 Palace Avenue Paignton Devon TQ3 3EN
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 4th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th March 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th March 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 31st January 2014 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th March 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 1st March 2013 director's details were changed
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th March 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, January 2012
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, January 2012
| resolution
|
Free Download
(34 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2011
| incorporation
|
Free Download
(12 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|