AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 19th November 2018 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 19th November 2018 director's details were changed
filed on: 19th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, September 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Sunday 30th July 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th October 2017
filed on: 11th, December 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Thursday 30th November 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(12 pages)
|
CH01 |
On Monday 30th November 2015 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th April 2015.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th April 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 30th May 2015
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 22nd, April 2015
| accounts
|
|
TM01 |
Director's appointment was terminated on Monday 14th July 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd October 2014
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th November 2014
filed on: 23rd, January 2015
| annual return
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Friday 3rd October 2014.
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Monday 14th July 2014) of a member
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 24 Leeze Park Okehampton Devon EX20 1EE. Change occurred on Monday 24th November 2014. Company's previous address: 44 Balmoral Crescent Okehampton Devon EX20 1GN.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th November 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(13 pages)
|
SH01 |
19.00 GBP is the capital in company's statement on Monday 16th December 2013
capital
|
|
AD01 |
Change of registered office on Wednesday 20th November 2013 from 4 North Wyke Cottages North Wyke Okehampton Devon EX20 2SD
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th November 2012
filed on: 7th, February 2013
| annual return
|
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 21st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th November 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Thursday 6th October 2011.
filed on: 6th, October 2011
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th November 2010
filed on: 2nd, February 2011
| annual return
|
Free Download
(12 pages)
|
AP03 |
Appointment (date: Tuesday 18th January 2011) of a secretary
filed on: 18th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st September 2010
filed on: 21st, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 23rd, August 2010
| accounts
|
Free Download
(5 pages)
|
SH01 |
15.00 GBP is the capital in company's statement on Wednesday 28th July 2010
filed on: 9th, August 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 14th July 2010.
filed on: 14th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 14th July 2010.
filed on: 14th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 14th July 2010.
filed on: 14th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 17th June 2010.
filed on: 17th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 8th June 2010 from Francis Clark Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD England
filed on: 8th, June 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 4th June 2010.
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th June 2010.
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th June 2010.
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th June 2010.
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 24th February 2010.
filed on: 24th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th January 2010
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 12th November 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 23rd, November 2009
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 14th, October 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 21/09/2009 from the old brewery, howden road tiverton devon EX16 5NU
filed on: 21st, September 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 3rd September 2009 - Annual return with full member list
filed on: 3rd, September 2009
| annual return
|
Free Download
(10 pages)
|
288b |
On Friday 24th July 2009 Appointment terminated director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 16th July 2009 Appointment terminate, director
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 18th June 2009 Appointment terminated director
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 20th April 2009 Director appointed
filed on: 20th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 9th April 2009 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 28th January 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 15th January 2009 Appointment terminated director and secretary
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 15th January 2009 Appointment terminated director
filed on: 15th, January 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 9th December 2008 - Annual return with full member list
filed on: 9th, December 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Wednesday 9th January 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 9th January 2008 Secretary resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th January 2008 New secretary appointed;new director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th January 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 9th January 2008 Secretary resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: marquess court 69 southampton row london WC1B 4ET
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 9th January 2008 New secretary appointed;new director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 9th January 2008 New director appointed
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/01/08 from: marquess court 69 southampton row london WC1B 4ET
filed on: 9th, January 2008
| address
|
Free Download
(1 page)
|
288b |
On Wednesday 9th January 2008 Director resigned
filed on: 9th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2007
| incorporation
|
Free Download
(34 pages)
|
NEWINC |
Company registration
filed on: 12th, November 2007
| incorporation
|
Free Download
(34 pages)
|