AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 12th, March 2024
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 2024/02/19. New Address: Sidborough Sidborough Oldborough Crediton Devon EX17 6SQ. Previous address: The Old Carriage Works Moresk Road Truro Cornwall TR1 2DG
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/09/01.
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/09/01 - the day director's appointment was terminated
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, April 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, May 2022
| accounts
|
Free Download
(13 pages)
|
CH03 |
On 2021/10/19 secretary's details were changed
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/04.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 15th, February 2021
| accounts
|
Free Download
(15 pages)
|
CH03 |
On 2020/01/04 secretary's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, January 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 22nd, January 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 9th, January 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2016/11/28.
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017/04/14 secretary's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, January 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2015/11/25.
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/22, no shareholders list
filed on: 17th, September 2015
| annual return
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2015/06/05.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/03/23 - the day director's appointment was terminated
filed on: 29th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
2014/03/07 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2014/11/08.
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/22, no shareholders list
filed on: 19th, September 2014
| annual return
|
Free Download
(9 pages)
|
AP03 |
New secretary appointment on 2014/06/30
filed on: 16th, July 2014
| officers
|
Free Download
(3 pages)
|
TM02 |
2014/07/04 - the day secretary's appointment was terminated
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/10 from the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
filed on: 10th, January 2014
| address
|
Free Download
(2 pages)
|
TM01 |
2014/01/07 - the day director's appointment was terminated
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/01/06 from 149 Polwithen Drive Carbis Bay St Ives Cornwall TR26 2SW
filed on: 6th, January 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/08/22
filed on: 20th, September 2013
| annual return
|
Free Download
(20 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 10th, December 2012
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2012/08/22
filed on: 24th, September 2012
| annual return
|
Free Download
(20 pages)
|
CH01 |
On 2012/07/05 director's details were changed
filed on: 13th, July 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/02/01.
filed on: 1st, February 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 22nd, November 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2011/08/22
filed on: 14th, November 2011
| annual return
|
Free Download
(19 pages)
|
TM01 |
2011/11/14 - the day director's appointment was terminated
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 31st, December 2010
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2010/11/18.
filed on: 18th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/11/02.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2010/08/01 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
2010/10/28 - the day director's appointment was terminated
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/08/22
filed on: 28th, October 2010
| annual return
|
Free Download
(18 pages)
|
AD01 |
Change of registered office on 2010/10/27 from Cranmore Cottage East Cranmore Shepton Mallet Somerset BA4 4SD
filed on: 27th, October 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 24th, February 2010
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to 2009/08/22
filed on: 11th, November 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2009/05/01 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2008/03/31
filed on: 10th, February 2009
| accounts
|
Free Download
(17 pages)
|
CERTNM |
Company name changed south west public transport users' forum CICcertificate issued on 18/11/08
filed on: 15th, November 2008
| change of name
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2008/11/13 with shareholders record
filed on: 13th, November 2008
| annual return
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2007/03/31
filed on: 10th, April 2008
| accounts
|
Free Download
(15 pages)
|
363s |
Annual return up to 2007/09/22 with shareholders record
filed on: 22nd, September 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 2007/09/22 with shareholders record
filed on: 22nd, September 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
2007/09/22 Annual return (Secretary's particulars changed)
annual return
|
|
288a |
On 2007/02/21 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/02/21 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/02/20 New director appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/02/20 New director appointed
filed on: 20th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/02/07 from: green park station bath BA1 1JB
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/07 from: green park station bath BA1 1JB
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/03/31
filed on: 15th, February 2007
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2006/03/31
filed on: 15th, February 2007
| accounts
|
Free Download
(12 pages)
|
363s |
Annual return up to 2006/09/18 with shareholders record
filed on: 18th, September 2006
| annual return
|
Free Download
(5 pages)
|
363s |
Annual return up to 2006/09/18 with shareholders record
filed on: 18th, September 2006
| annual return
|
Free Download
(5 pages)
|
288a |
On 2006/01/06 New director appointed
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006/01/06 New director appointed
filed on: 6th, January 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 14th, December 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/06 to 31/03/06
filed on: 14th, December 2005
| accounts
|
Free Download
(1 page)
|
288a |
On 2005/12/06 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/12/06 New director appointed
filed on: 6th, December 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/12/01 New director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/12/05 from: bourton house bourton bishops cannings devizes wiltshire SN10 2LQ
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/12/05 from: bourton house bourton bishops cannings devizes wiltshire SN10 2LQ
filed on: 1st, December 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005/12/01 New director appointed
filed on: 1st, December 2005
| officers
|
Free Download
(1 page)
|