(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Monday 12th September 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 15th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wednesday 2nd February 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 15th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 15th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 27th February 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th February 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 15th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 9th July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th July 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Condy Mathias Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP to Suite 30 Atlas House West Devon Business Park Tavistock Devon PL19 9DP on Thursday 7th December 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 15th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 15th July 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Friday 15th July 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th July 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 15th July 2016 director's details were changed
filed on: 12th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 15th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1-3 St. Johns Court, Whiteladies Road, Clifton Bristol BS8 2QY to Condy Mathias Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP on Wednesday 8th April 2015
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 2nd October 2014 director's details were changed
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 15th July 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 29th August 2014
capital
|
|
(AA01) Current accounting period shortened to Saturday 31st May 2014, originally was Thursday 31st July 2014.
filed on: 6th, December 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, July 2013
| incorporation
|
Free Download
(31 pages)
|