CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Upper Coed Cae Road Blaenavon Torfaen NP4 9HZ Wales on Wed, 9th Feb 2022 to Lower Barton House Eggesford Road Winkleigh Devon EX19 8LB
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5C Yeo Vale Industrial Estate Lapford Crediton Devon EX17 6YQ on Wed, 12th May 2021 to 21 Upper Coed Cae Road Blaenavon Torfaen NP4 9HZ
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Jan 2016
filed on: 24th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5D Yeo Vale Industrial Estate Lapford Crediton Devon EX17 6YQ on Tue, 1st Dec 2015 to 5C Yeo Vale Industrial Estate Lapford Crediton Devon EX17 6YQ
filed on: 1st, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 31st Jan 2015
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Jan 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
AP03 |
On Sat, 31st Jan 2015, company appointed a new person to the position of a secretary
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Jan 2014
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Feb 2014: 200.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Wed, 12th Feb 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 12th Feb 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Nov 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 13th Nov 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 22nd Oct 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Jan 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Jan 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Jan 2011
filed on: 19th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Sat, 19th Mar 2011. Old Address: First Floor 64 Baker Street London W1U 7GB
filed on: 19th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Jan 2010
filed on: 1st, March 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sat, 31st Oct 2009 secretary's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 31st Oct 2009 director's details were changed
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 28th, October 2009
| accounts
|
Free Download
(3 pages)
|
288b |
On Fri, 10th Jul 2009 Appointment terminate, director
filed on: 10th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 3rd Apr 2009 with complete member list
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 3rd, April 2009
| address
|
Free Download
(1 page)
|
288b |
On Wed, 17th Dec 2008 Appointment terminated director
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 16th, December 2008
| accounts
|
Free Download
(3 pages)
|
288a |
On Thu, 1st May 2008 Secretary appointed
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/2008 to 31/12/2007
filed on: 1st, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 6th Feb 2008 with complete member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 200 shares on Thu, 18th Jan 2007. Value of each share 1 £, total number of shares: 400.
filed on: 6th, February 2008
| capital
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 6th Feb 2008 with complete member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 200 shares on Thu, 18th Jan 2007. Value of each share 1 £, total number of shares: 400.
filed on: 6th, February 2008
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2007
| incorporation
|
Free Download
(14 pages)
|