(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, January 2024
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2023
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from May Cottage Haytor Newton Abbot TQ13 9XU England to 14 Mellons Close 14 Mellons Close Newton Abbot TQ12 1YF on January 31, 2023
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 29, 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 2 Culver House Sycamore Way Chudleigh Newton Abbot TQ13 0FN England to May Cottage Haytor Newton Abbot TQ13 9XU on May 14, 2020
filed on: 14th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Acorn Way Townsend Road Shrivenham Swindon SN6 8HR to 2 Culver House Sycamore Way Chudleigh Newton Abbot TQ13 0FN on May 11, 2018
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 29, 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2016: 20.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 29, 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2013 director's details were changed
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 29, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 27, 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on January 31, 2014. Old Address: 30 Nythe Road Swindon SN3 4AN England
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(CH01) On January 18, 2013 director's details were changed
filed on: 27th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 29, 2013 with full list of members
filed on: 27th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 18, 2013 director's details were changed
filed on: 27th, May 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 7, 2013. Old Address: 5 Lodge Lane Halton Village Runcorn Cheshire WA7 2AS England
filed on: 7th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 29, 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 29, 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 26th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 29, 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(17 pages)
|