CS01 |
Confirmation statement with updates February 5, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 1, 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2024 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085415080004, created on August 31, 2023
filed on: 31st, August 2023
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 085415080003, created on August 1, 2023
filed on: 8th, August 2023
| mortgage
|
Free Download
(7 pages)
|
AD01 |
New registered office address Ruby Oak Park Brandis Corner Holsworthy EX22 7YA. Change occurred on March 10, 2023. Company's previous address: C/O Azets Fry Street Holsworthy Devon EX22 6DY England.
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 9, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 5, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 9, 2023 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 9, 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Azets Fry Street Holsworthy Devon EX22 6DY. Change occurred on March 5, 2021. Company's previous address: C/O Baldwins 1 Fry Street Holsworthy Devon EX22 6DY England.
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 5, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 5, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O Baldwins 1 Fry Street Holsworthy Devon EX22 6DY. Change occurred on February 5, 2019. Company's previous address: C/O C/O Davisons 1 Fry Street Holsworthy Devon EX22 6DY.
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 16, 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 16, 2018
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 23, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 085415080002, created on April 26, 2018
filed on: 26th, April 2018
| mortgage
|
Free Download
(23 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 23, 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 085415080001, created on December 22, 2014
filed on: 3rd, January 2015
| mortgage
|
Free Download
(62 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to March 31, 2014
filed on: 10th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(7 pages)
|