(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On Mon, 6th Mar 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Mar 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AP03) On Wed, 1st Apr 2020, company appointed a new person to the position of a secretary
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Bradninch Hall Castle Street Exeter EX4 3PL on Wed, 2nd May 2018 to Bradninch Court (Floor 2) Castle Street Exeter Devon EX4 3PL
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to Wed, 30th Sep 2015 from Tue, 31st Mar 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 11th Mar 2014: 300.00 GBP
capital
|
|
(CH01) On Thu, 6th Mar 2014 director's details were changed
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, June 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Mar 2013
filed on: 28th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(8 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, August 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Mar 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Mar 2012
filed on: 30th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, September 2011
| mortgage
|
Free Download
(7 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, April 2011
| resolution
|
Free Download
(25 pages)
|
(SH01) Capital declared on Fri, 1st Apr 2011: 300.00 GBP
filed on: 13th, April 2011
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, April 2011
| capital
|
Free Download
(2 pages)
|
(CH01) On Sun, 6th Mar 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Mar 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 6th Apr 2011
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 6th Mar 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 6th Mar 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Mar 2010
filed on: 31st, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 31st, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 9th Mar 2010. Old Address: East Forde Studio Cheriton Fitzpaine Crediton Devon EX17 4BA Uk
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 19th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Mon, 30th Mar 2009 with complete member list
filed on: 30th, March 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 30/03/2009 from east forde studio cheriton fitzpaine crediton EX17 4BA
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 30th, March 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 7th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2008
| incorporation
|
Free Download
(18 pages)
|