(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 2, 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 2, 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 2, 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 2, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 2, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2018 new director was appointed.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 1, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 1, 2018
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT. Change occurred on May 8, 2018. Company's previous address: 59 Magdalen Street Exeter Devon EX2 4HY.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 7, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 7, 2016: 4.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 18, 2014: 4.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 22, 2014: 4.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 20, 2013. Old Address: Dillington Estate Office Whitelackington Farm Ilminster Somerset TA19 9EG United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) On May 14, 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 1, 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 1, 2013 new director was appointed.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 1, 2013
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 10, 2013: 4.00 GBP
filed on: 23rd, April 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 4th, January 2013
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 7, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2010
| incorporation
|
Free Download
(20 pages)
|