(PSC04) Change to a person with significant control October 13, 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 13, 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: December 1, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 21st, November 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2021
filed on: 12th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 8, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Rumsam Gardens Barnstaple EX32 9EY England to 27 Bramble Walk Roundswell Barnstaple EX31 3RF on February 9, 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 8, 2021
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 8, 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 8, 2021 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 18, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 18, 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 4th, August 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control October 28, 2018
filed on: 28th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 28, 2018
filed on: 28th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bath Cottage Marine Parade Instow Bideford EX39 4JN to 4 Rumsam Gardens Barnstaple EX32 9EY on October 28, 2018
filed on: 28th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 28, 2018
filed on: 28th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 28, 2018
filed on: 28th, October 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 091805850001, created on September 18, 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(14 pages)
|
(AP01) On September 15, 2018 new director was appointed.
filed on: 15th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On September 15, 2018 new director was appointed.
filed on: 15th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 18, 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 27th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 24, 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On September 24, 2016 director's details were changed
filed on: 24th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 5th, June 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 1, 2016: 100.00 GBP
filed on: 5th, June 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 56 Home Farm Road Fremington Barnstaple EX31 3DJ to Bath Cottage Marine Parade Instow Bideford EX39 4JN on January 4, 2016
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 18, 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 18, 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 18, 2015 director's details were changed
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 56 Home Farm Road Fremington Barnstaple EX31 3DJ United Kingdom to 56 Home Farm Road Fremington Barnstaple EX31 3DJ on September 13, 2015
filed on: 13th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on August 18, 2014: 2.00 GBP
capital
|
|