(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2022/08/16. New Address: Oake House Tolleys Crediton EX17 1HG. Previous address: Hartdene House Bridge Road Bagshot Surrey GU19 5AT England
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/01/28. New Address: Hartdene House Bridge Road Bagshot Surrey GU19 5AT. Previous address: Oake House the Tolleys Mill Street Crediton Devon EX17 1HG England
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) 2018/11/22 - the day director's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/11/06 - the day director's appointment was terminated
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/08. New Address: Oake House the Tolleys Mill Street Crediton Devon EX17 1HG. Previous address: The Beehive Beehive Ring Road Gatwick Sussex RH6 0PA
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) 2018/03/06 - the day director's appointment was terminated
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 24th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/05/01 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/05/01.
filed on: 18th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2015/07/01.
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/08/16 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 2014/10/01
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) 2014/10/01 - the day secretary's appointment was terminated
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/01.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/08/16 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 225936.70 GBP is the capital in company's statement on 2014/09/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/08/16 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/08/16 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 28th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/08/16 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 24th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/08/16 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 2010/08/27
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 2010/08/27 - the day secretary's appointment was terminated
filed on: 27th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/08/27 from Chart House 2 Effingham Road Reigate Surrey RH2 7JN England
filed on: 27th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/08/31
filed on: 3rd, August 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/06/02 from 41a Bell Street Reigate Surrey RH2 7AQ
filed on: 2nd, June 2010
| address
|
Free Download
(1 page)
|
(CH03) On 2010/03/23 secretary's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 2010/03/23 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On 2009/02/04 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On 2009/02/04 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/08/16 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 24th, June 2009
| resolution
|
Free Download
(3 pages)
|
(123) Gbp nc 3256/3431/06/09
filed on: 24th, June 2009
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/08/31
filed on: 15th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2008/10/14 with shareholders record
filed on: 14th, October 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/08/31
filed on: 1st, October 2008
| accounts
|
Free Download
(5 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 28th, April 2008
| incorporation
|
Free Download
(4 pages)
|
(123) Gbp nc 1628/3256/03/08
filed on: 28th, April 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, April 2008
| resolution
|
Free Download
(4 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2007/11/09 with shareholders record
filed on: 9th, November 2007
| annual return
|
Free Download
(6 pages)
|
(363a) Annual return up to 2007/11/09 with shareholders record
filed on: 9th, November 2007
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 9th, November 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 32 shares on 2007/03/18. Value of each share 1 £, total number of shares: 133.
filed on: 31st, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 32 shares on 2007/03/18. Value of each share 1 £, total number of shares: 133.
filed on: 31st, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/03/27 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/27 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/27 Director resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/03/27 Secretary resigned
filed on: 27th, March 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed carbon positive LIMITEDcertificate issued on 01/03/07
filed on: 1st, March 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed carbon positive LIMITEDcertificate issued on 01/03/07
filed on: 1st, March 2007
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2006/08/16. Value of each share 1 £, total number of shares: 101.
filed on: 14th, September 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 2006/08/16. Value of each share 1 £, total number of shares: 101.
filed on: 14th, September 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 2006/09/14 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/09/14 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/09/14 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/09/14 New secretary appointed;new director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006/09/14 New director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/09/14 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/09/14 New secretary appointed;new director appointed
filed on: 14th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006/09/14 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, August 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2006
| incorporation
|
Free Download
(16 pages)
|