(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 23rd, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2024/01/12
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2024/01/12.
filed on: 12th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 20th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2023/04/05
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/04/05
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 19th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/04/05
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/05
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/07/04 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/06/01
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/06/01
filed on: 4th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/04/05
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CH01) On 2018/10/19 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/05
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2017/04/29
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017/06/28 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/05
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/05
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/05/11
capital
|
|
(CH01) On 2016/03/01 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/05
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/05
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/05
filed on: 7th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/05
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/04/30
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/05
filed on: 5th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/04/30
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/05
filed on: 8th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/04/05 director's details were changed
filed on: 8th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/05 director's details were changed
filed on: 8th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 3rd, February 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/04/30
filed on: 29th, August 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to 2009/04/24 with complete member list
filed on: 24th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2007/04/30
filed on: 23rd, October 2008
| accounts
|
Free Download
(6 pages)
|
(190) Location of debenture register
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/07/08 with complete member list
filed on: 8th, July 2008
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/2008 from green acres, petton cross shillingford tiverton devon EX16 9BG
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/07/2008 from the ferns whiteball wellington somerset TA21 0LS
filed on: 8th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2007/08/01 with complete member list
filed on: 1st, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2007/08/01 with complete member list
filed on: 1st, August 2007
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 5th, April 2006
| incorporation
|
Free Download
(15 pages)
|