AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 Clinton Close Budleigh Salterton Devon EX9 6QD. Change occurred on November 29, 2023. Company's previous address: 8 Cyprus Road Exmouth EX8 2DZ England.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
AP01 |
On November 29, 2023 new director was appointed.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 29, 2023 new director was appointed.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 1, 2022 secretary's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 Cyprus Road Exmouth EX8 2DZ. Change occurred on March 8, 2022. Company's previous address: 45 Raleigh Road Exmouth EX8 2RX United Kingdom.
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CH03 |
On February 1, 2022 secretary's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 2, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2016
| incorporation
|
Free Download
(29 pages)
|