(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 1, 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on November 2, 2023
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 30, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 30, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 30, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 30, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 30, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control March 29, 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 29, 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Queens House New Street Honiton Devon EX14 1BJ United Kingdom to Michael House Castle Street Exeter Devon EX4 3LQ on March 29, 2019
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 30, 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 22, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 30, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on March 23, 2017
filed on: 16th, May 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 28, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 38 Resolution Road the Fairways Exeter Devon EX2 7FL to Queens House New Street Honiton Devon EX14 1BJ on January 14, 2016
filed on: 14th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 28, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 15, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(8 pages)
|