AA |
Total exemption full company accounts data drawn up to January 30, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 12E Manor Road London N16 5SA England to 33 Riverside Walk Tamerton Foliot Plymouth PL5 4AQ on September 16, 2023
filed on: 16th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 30, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2022 to January 30, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2021
filed on: 11th, July 2022
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 30, 2020
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2018
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to January 31, 2019
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from January 30, 2021 to January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 30, 2020
filed on: 25th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2020 to January 30, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 6, 2020
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Perchwood House 1 Deers Leap Close Duchy Drive, Preston Paignton Devon TQ3 1HE England to 12E Manor Road London N16 5SA on March 29, 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 18 Sandown Road Paignton Devon TQ4 7RL United Kingdom to Perchwood House Deers Leap Close Preston Paignton Devon TQ3 1HE at an unknown date
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
CH03 |
On February 10, 2010 secretary's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On February 10, 2016 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 10, 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 8, 2016: 100.00 GBP
capital
|
|
CH01 |
On February 10, 2010 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Sandown Road Paignton Devon TQ4 7RL to Perchwood House 1 Deers Leap Close Duchy Drive, Preston Paignton Devon TQ3 1HE on June 10, 2015
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 10, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 9, 2013
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 9, 2013
filed on: 9th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 10, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 28th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 10, 2012 with full list of members
filed on: 29th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 24th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 10, 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On October 26, 2010 director's details were changed
filed on: 26th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 11, 2010 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 16th, July 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 15/07/2009 from 12E manor road london N16 5SA
filed on: 15th, July 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/01/2009
filed on: 10th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to April 27, 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 07/04/2009 from 18 sandown road paignton devon TQ4 7RL
filed on: 7th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On September 4, 2008 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 19, 2008 Director appointed
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/08/2008 from 12E manor road london N16 5SA
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2008
| incorporation
|
Free Download
(19 pages)
|