CH01 |
On January 15, 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Lower Town Sampford Peverell Tiverton Devon EX16 7BJ. Change occurred on January 15, 2024. Company's previous address: 16a Alexandria Industrial Estate Cullompton Devon EX15 1BW England.
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On January 15, 2024 director's details were changed
filed on: 15th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 16a Alexandria Industrial Estate Cullompton Devon EX15 1BW. Change occurred on April 12, 2023. Company's previous address: 22 Lower Town Sampford Peverell Tiverton Devon EX16 7BJ England.
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 22 Lower Town Sampford Peverell Tiverton Devon EX16 7BJ. Change occurred on June 20, 2016. Company's previous address: Friends Gallery Coldharbour Uffculme Cullompton Devon EX15 3EE.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 20, 2016: 100.00 GBP
capital
|
|
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 January 15, 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 31, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 10, 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 10, 2014 secretary's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On January 10, 2014 director's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 5, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 4, 2012. Old Address: Springs Stockland Honiton Devon EX14 9DB United Kingdom
filed on: 4th, August 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 19, 2012. Old Address: 197 Chapel Street Tiverton Devon EX16 6EG
filed on: 19th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 1st, July 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2011 to March 31, 2011
filed on: 16th, June 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2011
filed on: 23rd, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 15, 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 15, 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to February 11, 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to January 25, 2008 - Annual return with full member list
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 25, 2008 - Annual return with full member list
filed on: 25th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 30/09/07
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2007
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/08 to 30/09/07
filed on: 6th, December 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, March 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, March 2007
| resolution
|
Free Download
|
88(2)R |
Alloted 99 shares on January 15, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on January 15, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 20th, March 2007
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, March 2007
| resolution
|
Free Download
(1 page)
|
288a |
On February 26, 2007 New secretary appointed;new director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 26, 2007 New director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 26, 2007 New secretary appointed;new director appointed
filed on: 26th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 26/02/07 from: suite 13 swallow court sampford peverell tiverton devon EX16 7EJ
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/02/07 from: suite 13 swallow court sampford peverell tiverton devon EX16 7EJ
filed on: 26th, February 2007
| address
|
Free Download
(1 page)
|
288b |
On February 21, 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 21, 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/02/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2007
| incorporation
|
Free Download
(17 pages)
|