AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB United Kingdom to Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on Thursday 18th February 2021
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th July 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th July 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 48 48 Queen Street Exeter Devon EX4 3SR England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on Wednesday 20th March 2019
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 14 Grange Close Cannington Bridgwater Somerset TA5 2LA to 48 48 Queen Street Exeter Devon EX4 3SR on Monday 25th February 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 5th January 2018
filed on: 5th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th July 2016
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 14th July 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 14th July 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 18th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 8th August 2013 director's details were changed
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 14th July 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Friday 9th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 14th July 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 14th July 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 30th November 2011. Originally it was Sunday 31st July 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 30th November 2010 from 132 Riverside Close Bridgwater Somerset TA6 3PP
filed on: 30th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 14th July 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 14th July 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, July 2009
| incorporation
|
Free Download
(12 pages)
|