CS01 |
Confirmation statement with updates November 21, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 22, 2022
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 22, 2022
filed on: 1st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control November 21, 2022
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 21, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 1, 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 1, 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 1, 2020
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2020
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2020
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 1, 2020: 4.00 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 1, 2020
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On November 8, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 083020460003, created on January 24, 2020
filed on: 24th, January 2020
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On March 29, 2018 director's details were changed
filed on: 22nd, November 2019
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 30 Fore Street Totnes Devon TQ9 5RP.
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 21, 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On March 29, 2018 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 23, 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 15, 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2019
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 23, 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 083020460002, created on May 21, 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 30 Fore Street Totnes Devon TQ9 5RP.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083020460001, created on August 16, 2018
filed on: 20th, August 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 21, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 21, 2015 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 21, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 21, 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 3, 2013: 4.00 GBP
capital
|
|
AD01 |
Company moved to new address on February 11, 2013. Old Address: 21 St Thomas Street Bristol BS1 6JS United Kingdom
filed on: 11th, February 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, November 2012
| incorporation
|
Free Download
(25 pages)
|