AD01 |
New registered office address C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB. Change occurred on 2023-11-08. Company's previous address: The Mount 72 Paris Street Exeter Devon EX1 2JY United Kingdom.
filed on: 8th, November 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-08-17
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 5th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-08-17
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 16th, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-09-12
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 8th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-09-12
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Mount 72 Paris Street Exeter Devon EX1 2JY. Change occurred on 2020-09-15. Company's previous address: 22 Union Street Newton Abbot Devon TQ12 2JS.
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-12
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-04-29 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-04-29
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-29 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-04-29 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-12
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-09-12
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 20th, July 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2015-12-01 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-12
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-12
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-10-12: 3000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-03-09
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-12
filed on: 10th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-10-10: 3000.00 GBP
capital
|
|
CH01 |
On 2014-09-15 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-15 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-15 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-09-15 director's details were changed
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-12
filed on: 20th, September 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2013-09-20: 3000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-03-19: 3000.00 GBP
filed on: 10th, April 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 10th, April 2013
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-25
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-09-30 to 2013-03-31
filed on: 4th, October 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-04
filed on: 4th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Queensgate House 48 Queen Street Exeter Devon EX4 3SR United Kingdom on 2012-10-04
filed on: 4th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, September 2012
| incorporation
|
|