AA |
Micro company accounts made up to 2023-04-05
filed on: 4th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-30
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-30
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-30
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 9th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2020-03-31 to 2020-04-05
filed on: 9th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-30
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beechcroft, 5 Livonia Road Sidmouth EX10 9JB England to 5 Livonia Road Sidmouth EX10 9JB on 2020-10-17
filed on: 17th, October 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-09-17
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 24 Witheby Sidmouth EX10 8SR England to Beechcroft, 5 Livonia Road Sidmouth EX10 9JB on 2020-09-17
filed on: 17th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-09-17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-17 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-17
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-30
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-25
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Northampton Road Denton Northampton NN7 1DL England to 24 24 Witheby Sidmouth EX10 8SR on 2019-06-21
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-25
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-07-26
filed on: 26th, July 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-07-05
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-25
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-05
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-25
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-04-25
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Weston Road Olney Buckinghamshire MK46 5BD England to 2 Northampton Road Denton Northampton NN7 1DL on 2017-03-30
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-04-25 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1a Weston Road Olney Buckinghamshire MK46 5BD to 1 Weston Road Olney Buckinghamshire MK46 5BD on 2015-11-11
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Weston Road Olney Buckinghamshire MK46 5BD England to 1 Weston Road Olney Buckinghamshire MK46 5BD on 2015-11-11
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-25 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Northampton Road Denton Northampton NN7 1DL to 1a Weston Road Olney Buckinghamshire MK46 5BD on 2015-05-22
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, December 2014
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-04-25
filed on: 14th, November 2014
| document replacement
|
Free Download
(20 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 30th, October 2014
| document replacement
|
Free Download
(6 pages)
|
CH01 |
On 2014-10-15 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-04-25 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-06-06: 68648.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 5th, June 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , Sunny Bank 2 Northampton Road, Denton, Northampton, NN7 2DA, England on 2014-05-13
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2014-03-17: 68648.00 GBP
filed on: 3rd, April 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(27 pages)
|