CS01 |
Confirmation statement with no updates Sunday 21st May 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st May 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st May 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 6th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st May 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st December 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Friday 31st March 2017 (was Friday 30th June 2017).
filed on: 4th, December 2017
| accounts
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 31st May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th May 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|
AD01 |
New registered office address Ravenscourt Westwood Way Seaton Devon EX12 2DH. Change occurred on Friday 20th February 2015. Company's previous address: 8 Springfields Colyford Colyton Devon EX24 6RE.
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th May 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 24th May 2014 director's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 24th May 2014 secretary's details were changed
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Monday 31st March 2014
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 15th March 2014 from 15 Swallow Court Harbour Road Seaton Devon EX12 2GA England
filed on: 15th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 21st October 2013 from 77 Knightsbridge Way Stretton Burton-on-Trent Staffordshire DE13 0WH United Kingdom
filed on: 21st, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, May 2013
| incorporation
|
Free Download
(8 pages)
|