(CS01) Confirmation statement with no updates Fri, 21st Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, May 2022
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, May 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 21st Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Jul 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, February 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, April 2019
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 069688610006, created on Wed, 7th Nov 2018
filed on: 7th, November 2018
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 5th May 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jul 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 069688610005, created on Mon, 17th Jul 2017
filed on: 21st, July 2017
| mortgage
|
Free Download
(24 pages)
|
(CH01) On Fri, 5th May 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 069688610004, created on Thu, 30th Jun 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(31 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jul 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 18th, June 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 7th Jan 2015 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Jul 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 18th Aug 2014: 111.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(15 pages)
|
(CH01) On Thu, 1st Aug 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Aug 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Aug 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Jul 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 21st, March 2013
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, March 2013
| mortgage
|
Free Download
(10 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2013
| mortgage
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 20th Jul 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(4 pages)
|
(CH01) On Fri, 20th Jul 2012 director's details were changed
filed on: 10th, September 2012
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Jul 2012
filed on: 3rd, September 2012
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Sun, 1st Jul 2012: 111.00 GBP
filed on: 9th, August 2012
| capital
|
Free Download
(10 pages)
|
(AP01) On Thu, 9th Aug 2012 new director was appointed.
filed on: 9th, August 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, August 2012
| resolution
|
Free Download
(26 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 25th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Jul 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Fri, 28th Jan 2011. Old Address: Hares Lane Cottage 76 East Street Ashburton Devon TQ13 7AX
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Jul 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, September 2010
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on Thu, 1st Jul 2010: 100.00 GBP
filed on: 24th, August 2010
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 30th Jun 2010: 40.00 GBP
filed on: 24th, August 2010
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 1st Jul 2010: 100.00 GBP
filed on: 24th, August 2010
| capital
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Aug 2010 new director was appointed.
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Aug 2010 new director was appointed.
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jan 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 25th Feb 2010 new director was appointed.
filed on: 25th, February 2010
| officers
|
Free Download
(3 pages)
|
(288b) On Mon, 27th Jul 2009 Appointment terminated director
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 27th Jul 2009 Appointment terminated secretary
filed on: 27th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(18 pages)
|