(AA) Accounts for a dormant company made up to 2024-01-31
filed on: 8th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2024-01-17
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 12th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-17
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-12-29 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-29 director's details were changed
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Knights Mead Chudleigh Knighton Newton Abbot Devon TQ13 0RF England to Minhinnick Mary Tavy Tavistock PL19 9QB on 2022-12-29
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-01-31
filed on: 27th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-01-17
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-08
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Canal Cottage Plough Lane Tibberton Droitwich Worcestershire WR9 7NG to 21 Knights Mead Chudleigh Knighton Newton Abbot Devon TQ13 0RF on 2021-11-28
filed on: 28th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-01-31
filed on: 12th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-01-08
filed on: 21st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-01-31
filed on: 1st, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-01-08
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-01-18
filed on: 18th, January 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-01-08
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-01-31
filed on: 15th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-01-08
filed on: 14th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 22nd, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-01-08
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 6th, October 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016-08-04
filed on: 4th, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2016-01-08 with full list of members
filed on: 10th, January 2016
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2015-08-01 secretary's details were changed
filed on: 10th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-07-01 director's details were changed
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-08-01 director's details were changed
filed on: 10th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-10-20 director's details were changed
filed on: 8th, November 2015
| officers
|
Free Download
(4 pages)
|
(CH01) On 2015-10-20 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 10 Hudleston Avenue Wallingford Oxon OX10 6EB United Kingdom to Canal Cottage Plough Lane Tibberton Droitwich Worcestershire WR9 7NG on 2015-11-05
filed on: 5th, November 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 8th, January 2015
| incorporation
|
Free Download
(22 pages)
|