CS01 |
Confirmation statement with no updates Sat, 16th Dec 2023
filed on: 7th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Dec 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Dec 2021
filed on: 23rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 15th Oct 2021. New Address: 8 Wilton Road Malvern WR14 3RL. Previous address: Koo Yong Colston Road Buckfastleigh Devon TQ11 0LP
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Dec 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Mon, 30th Dec 2019 - the day director's appointment was terminated
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 17th Dec 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Dec 2018
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 30th Sep 2018
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Dec 2017
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Fri, 21st Apr 2017 - the day director's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 21st Apr 2017 - the day director's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Mon, 20th Mar 2017 - the day secretary's appointment was terminated
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Dec 2016
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 10th May 2017. New Address: Koo Yong Colston Road Buckfastleigh Devon TQ11 0LP. Previous address: 46 Fore Street Budleigh Salterton Devon EX9 6NJ
filed on: 10th, May 2017
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2016 new director was appointed.
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 17th Dec 2015 with full list of members
filed on: 3rd, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 17th Dec 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Tue, 27th May 2014
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 21st Jan 2014. Old Address: 14a Albany Road Granby Industrial Estate Weymouth Dorset DT4 9TH England
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 19th Dec 2013. Old Address: 46 Fore Street Budleigh Salterton Devon EX9 6NJ England
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(30 pages)
|