(AA) Micro company accounts made up to 31st August 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2nd January 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd January 2022
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd January 2022. New Address: Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT. Previous address: The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS United Kingdom
filed on: 3rd, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2nd January 2022 director's details were changed
filed on: 3rd, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd August 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 11th, August 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 11th, August 2020
| incorporation
|
Free Download
(22 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 22nd August 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 30th June 2017 to 31st August 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 11th September 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 21st August 2017 - the day director's appointment was terminated
filed on: 22nd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd May 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd May 2017. New Address: The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS. Previous address: Sully House 7 Clovelly Road Industrial Estate Bideford Devon EX39 3HN United Kingdom
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On 23rd May 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th June 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 30th June 2016: 2.00 GBP
capital
|
|
(CH01) On 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th May 2016. New Address: Sully House 7 Clovelly Road Industrial Estate Bideford Devon EX39 3HN. Previous address: 69 High Street Bideford Devon EX39 2AT
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th June 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 14th June 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th June 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 14th June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, June 2011
| incorporation
|
Free Download
(23 pages)
|