AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 10, 2019
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 49 Palace Avenue Paignton Devon TQ3 3EN to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on April 6, 2020
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
CH03 |
On April 6, 2020 secretary's details were changed
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 10, 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On December 10, 2019 new director was appointed.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 1, 2019 secretary's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 28, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control April 3, 2018
filed on: 27th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control July 14, 2016
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 28, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 27, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2016 with full list of members
filed on: 8th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 8, 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2015 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 3, 2015: 10.00 GBP
capital
|
|
AR01 |
Annual return made up to June 28, 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 28, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to June 28, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 25th, August 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 28, 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(13 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 2nd, September 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2010 director's details were changed
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 28, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, June 2010
| gazette
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 12, 2009
filed on: 12th, August 2009
| annual return
|
Free Download
(5 pages)
|
363a |
Annual return made up to November 18, 2008
filed on: 18th, November 2008
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 28th, October 2008
| accounts
|
Free Download
(7 pages)
|
288b |
On October 10, 2008 Appointment terminated director and secretary
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On October 8, 2008 Secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2007
| incorporation
|
Free Download
(16 pages)
|