PSC04 |
Change to a person with significant control Fri, 14th Jul 2017
filed on: 4th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(11 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Mar 2021 from Sat, 27th Mar 2021
filed on: 26th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 14th Jul 2017
filed on: 8th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075428120005, created on Wed, 28th Apr 2021
filed on: 7th, May 2021
| mortgage
|
Free Download
(30 pages)
|
AP01 |
On Tue, 1st Dec 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Feb 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Jul 2017
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, December 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075428120004, created on Tue, 27th Jun 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075428120003, created on Wed, 23rd Nov 2016
filed on: 6th, December 2016
| mortgage
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from Castle Hill South Street Torrington Devon EX38 8AA on Tue, 29th Nov 2016 to C/O Berrys, Chartered Accountants 12 High Street Torrington Devon EX38 8HN
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 7th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 27th Mar 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 075428120002
filed on: 11th, April 2014
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Feb 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Mar 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 075428120001
filed on: 9th, January 2014
| mortgage
|
Free Download
(44 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Mar 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 29th Mar 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Feb 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 29th Mar 2011
filed on: 27th, December 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Dec 2011 to Tue, 29th Mar 2011
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Feb 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 6th Feb 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 17th Feb 2012. Old Address: Caddywell Yard Caddywell Lane Torrington Devon EX38 7EL United Kingdom
filed on: 17th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Mar 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 28th Feb 2012 to Sat, 31st Dec 2011
filed on: 7th, March 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Mar 2011: 100.00 GBP
filed on: 7th, March 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2011
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2011
| incorporation
|
|