(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 27, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 30, 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 30, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 19, 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 19, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 19, 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Hay Bale Barn West Down Ilfracombe EX34 8NX. Change occurred on September 20, 2022. Company's previous address: Wood View Pitway Lane Farrington Guerney Bristol BS39 6TX United Kingdom.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On July 19, 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 18, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 18, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control November 15, 2017
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 18, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 15, 2017 new director was appointed.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 12, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 14th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to October 31, 2016 (was January 31, 2017).
filed on: 9th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2015
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on October 13, 2015: 1.00 GBP
capital
|
|