AA01 |
Previous accounting period shortened to Sat, 1st Apr 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 6th Apr 2022
filed on: 2nd, July 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 3rd Apr 2022 to Sat, 2nd Apr 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 3rd Apr 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 6th Apr 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 5th Apr 2021 to Sun, 4th Apr 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 9th Jan 2022. New Address: 404a Ringwood Road Ferndown BH22 9AU. Previous address: Leamington Registries 1 Hope Terrace Chard TA20 1JA
filed on: 9th, January 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 5th Apr 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 5th Apr 2020 to Mon, 6th Apr 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 6th Apr 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2020: 17.00 GBP
filed on: 5th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 4th, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 19th, August 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 3rd, June 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 6th Jun 2016 to Tue, 5th Apr 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
| gazette
|
Free Download
|
TM02 |
Tue, 5th Apr 2016 - the day secretary's appointment was terminated
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 17th Mar 2016
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 6th Jun 2016
filed on: 5th, March 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 11.00 GBP
filed on: 8th, September 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Dec 2015 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 8th, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Dec 2014 with full list of members
filed on: 21st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 21st Jun 2015: 10.00 GBP
capital
|
|
AP03 |
New secretary appointment on Mon, 30th Jun 2014
filed on: 1st, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 1st, March 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 7th Jun 2014
filed on: 1st, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 16th Dec 2013 with full list of members
filed on: 9th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 9th Aug 2014: 10.00 GBP
capital
|
|
TM02 |
Mon, 30th Jun 2014 - the day secretary's appointment was terminated
filed on: 9th, August 2014
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, April 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 16th Dec 2012 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2011 to Sat, 30th Jun 2012
filed on: 9th, September 2012
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 16th Dec 2011 with full list of members
filed on: 8th, July 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 18th, October 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 31st Dec 2010: 10.00 GBP
filed on: 18th, October 2011
| capital
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 16th Dec 2010 with full list of members
filed on: 9th, July 2011
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
CH01 |
On Fri, 31st Dec 2010 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Wed, 2nd Mar 2011
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Mar 2011. Old Address: the Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2009
| incorporation
|
Free Download
(22 pages)
|