AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 10th Oct 2023. New Address: 19 the Hollows Elburton Plymouth Devon PL9 8TX. Previous address: 27 Morley Drive Crapstone Yelverton Devon PL20 7UY England
filed on: 10th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Jan 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 5th Feb 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jan 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 5th Feb 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 5th Feb 2021. New Address: 27 Morley Drive Crapstone Yelverton Devon PL20 7UY. Previous address: 13 Newtake Road Whitchurch Tavistock Devon PL19 9BX
filed on: 5th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 6th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Mon, 13th Aug 2018 - the day director's appointment was terminated
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 14th Aug 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Aug 2018
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 6th Jan 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 6th Jan 2014 with full list of members
filed on: 1st, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 1st Feb 2014. Old Address: 1 Upton Manor Road Brixham Devon TQ5 9QX England
filed on: 1st, February 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 6th Jan 2013 with full list of members
filed on: 3rd, February 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(7 pages)
|