CS01 |
Confirmation statement with updates June 23, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2023 to March 31, 2023
filed on: 24th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 23, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 23, 2023: 120.00 GBP
filed on: 23rd, February 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On February 22, 2023 new director was appointed.
filed on: 23rd, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, September 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, September 2022
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 16, 2022: 120.00 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 1, 2022 new director was appointed.
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 5, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from The Stone Barn Hill Village Business Park Filleigh Barnstaple EX32 0RP England to Brunswick Yard North Walk Barnstaple Devon EX31 1AF on June 2, 2020
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 9, 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 9, 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period extended from March 31, 2017 to June 30, 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to The Stone Barn Hill Village Business Park Filleigh Barnstaple EX32 0RP on March 9, 2017
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100429520002, created on November 14, 2016
filed on: 21st, November 2016
| mortgage
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 2, 2016
filed on: 2nd, November 2016
| resolution
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, August 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100429520001, created on July 5, 2016
filed on: 6th, July 2016
| mortgage
|
Free Download
(25 pages)
|
AP01 |
On March 4, 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 4, 2016 new director was appointed.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 4, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 4, 2016
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2016
| incorporation
|
Free Download
(8 pages)
|