(CS01) Confirmation statement with no updates 29th October 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 6th October 2023. New Address: Grenville House 9 Boutport Street Barnstaple EX31 1TZ. Previous address: Ratherton House Ratherton Farm Holsworthy Devon EX22 6NB
filed on: 6th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th October 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th October 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th October 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082710850006, created on 11th February 2020
filed on: 20th, February 2020
| mortgage
|
Free Download
(47 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 18th, February 2020
| resolution
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge 082710850004 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 082710850005 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 082710850001 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 082710850003 in full
filed on: 13th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th October 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th October 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 31st March 2017 to 30th September 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th October 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 29th October 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 082710850004, created on 31st May 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 082710850005, created on 31st May 2016
filed on: 7th, June 2016
| mortgage
|
Free Download
(22 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 29th October 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 082710850002 in full
filed on: 1st, July 2015
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082710850003, created on 10th June 2015
filed on: 30th, June 2015
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 082710850002, created on 10th June 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(59 pages)
|
(MR01) Registration of charge 082710850001, created on 10th June 2015
filed on: 16th, June 2015
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 29th October 2014 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st September 2014 director's details were changed
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st May 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 29th October 2013 with full list of members
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th January 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 15 - 19 Westgate Street Launceston Cornwall PL15 7AB United Kingdom on 21st February 2013
filed on: 21st, February 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, October 2012
| incorporation
|
Free Download
(13 pages)
|