(CS01) Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Thu, 27th Apr 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 27th Apr 2023
filed on: 10th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 6th Feb 2023. New Address: Tower House the Strand Bideford EX39 2nd. Previous address: 4 Hubbastone Road Appledore Bideford Devon EX39 1LZ
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Fri, 27th Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Aug 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 30th Sep 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 30th Sep 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 30th Sep 2019 - 1.00 GBP
filed on: 11th, November 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 30th, October 2019
| resolution
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Mon, 30th Sep 2019 - the day director's appointment was terminated
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 4th Aug 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 29th Jul 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Jul 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Jul 2019 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Jul 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Aug 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 4th Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 4th Aug 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 27th Aug 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 4th Aug 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 13th Aug 2014: 2.00 GBP
capital
|
|
(AD01) Address change date: Wed, 30th Jul 2014. New Address: 4 Hubbastone Road Appledore Bideford Devon EX39 1LZ. Previous address: Rosehill Heywood Road Bideford Devon EX39 3PG England
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 4th Aug 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Sep 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 24th Aug 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 4th Aug 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 24th Aug 2012. Old Address: Tts House Gammaton Road Bideford Devon EX39 4DF England
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 26th Jul 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 26th Jul 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 23rd Nov 2011. Old Address: Tts House Gammaton Road Bideford Devon EX39 4HE United Kingdom
filed on: 23rd, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(4 pages)
|
(TM01) Mon, 26th Sep 2011 - the day director's appointment was terminated
filed on: 26th, September 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 23rd Sep 2011: 2.00 GBP
filed on: 26th, September 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Aug 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, November 2010
| mortgage
|
Free Download
(10 pages)
|
(AP01) On Thu, 16th Sep 2010 new director was appointed.
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Sep 2010 new director was appointed.
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 16th Sep 2010 new director was appointed.
filed on: 16th, September 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 16th Aug 2010 - the day director's appointment was terminated
filed on: 16th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2010
| incorporation
|
Free Download
(16 pages)
|