CS01 |
Confirmation statement with no updates 2023-10-18
filed on: 22nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-18
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 3rd, March 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-10-18
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-18
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-10-02
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-10-02
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020-02-14 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-02-14
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-18
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-18
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 28th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-10-18
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-02-03 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Berrys, Chartered Accountants 12 High Street Torrington Devon EX38 8HN. Change occurred on 2016-12-01. Company's previous address: C/O Berrys, Chartered Accountants Castle Hill South Street Torrington Devon EX38 8AA England.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-18
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2016-10-01 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Berrys, Chartered Accountants Castle Hill South Street Torrington Devon EX38 8AA. Change occurred on 2016-10-12. Company's previous address: 42 st Leonards Road Exeter EX2 4LS.
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 27th, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-18
filed on: 23rd, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 29th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-18
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-10-18 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-01
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-01
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-17
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2013-11-20 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to 2013-10-18
filed on: 18th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-18: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2013-09-30
filed on: 18th, October 2013
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(20 pages)
|