GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-13
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, June 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-14
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Higher Well Nursery (Unit One) Broad Path Stoke Gabriel Totnes Devon TQ9 6RW. Change occurred on 2021-12-18. Company's previous address: 8 to 10 Seachange Studio Cockington Court Cockington Village Torquay Torbay, Devon TQ2 6XA England.
filed on: 18th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-07-14
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 8 to 10 Seachange Studio Cockington Court Cockington Village Torquay Torbay, Devon TQ2 6XA. Change occurred on 2020-08-25. Company's previous address: Unit 1, Unit One Higher Well Nursery Stoke Gabriel Devon TQ9 6RW United Kingdom.
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-07-31
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-07-31
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-14
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 1, Unit One Higher Well Nursery Stoke Gabriel Devon TQ9 6RW. Change occurred on 2020-04-11. Company's previous address: Unit 1 Yarde Cider Higher Well Nursery Stoke Gabriel Devon TQ9 6RW United Kingdom.
filed on: 11th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Yarde Cider Higher Well Nursery Stoke Gabriel Devon TQ9 6RW. Change occurred on 2020-04-11. Company's previous address: Beverley Court Upton Manor Road St Marys Brixham Devon TQ5 9RG England.
filed on: 11th, April 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-01-01
filed on: 11th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-01
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-14
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 20th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018-07-14
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-31
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-08
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 18th, January 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-31
filed on: 31st, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-12-31 director's details were changed
filed on: 31st, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beverley Court Upton Manor Road St Marys Brixham Devon TQ5 9RG. Change occurred on 2017-12-30. Company's previous address: Elmcroft Broad Path Stoke Gabriel Totnes Devon TQ9 6RW.
filed on: 30th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 8th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-14
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-19
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-03
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-03
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-19: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-03
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-03
filed on: 10th, August 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-03
filed on: 5th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 8th, September 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2010-08-31 to 2009-12-31
filed on: 31st, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-03
filed on: 24th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-08-03 director's details were changed
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cider brandy LTDcertificate issued on 18/02/10
filed on: 18th, February 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2010-01-01
change of name
|
|
CONNOT |
Change of name notice
filed on: 8th, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2009
| incorporation
|
Free Download
(12 pages)
|