(CS01) Confirmation statement with no updates Thu, 10th Aug 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 6th Apr 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Apr 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 6th Apr 2021 secretary's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 2nd Jun 2021. New Address: Gorse Lodge Gorse Lane Exmouth EX8 5PS. Previous address: Merworth Gorse Lane Exmouth Devon EX8 5PS
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 12th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Aug 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 10th Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Mon, 10th Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 24th Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(9 pages)
|
(CH03) On Sat, 1st Mar 2014 secretary's details were changed
filed on: 15th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 10th Aug 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 1st Aug 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 13th Aug 2013. Old Address: 6 Newlands Avenue Exmouth EX8 4AX
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 10th Aug 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 13th Aug 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 16th, January 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 10th Aug 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 10th Aug 2011 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 10th Aug 2010 with full list of members
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 10th Aug 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Sat, 26th Sep 2009 with shareholders record
filed on: 26th, September 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2009
filed on: 9th, September 2009
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2008
filed on: 23rd, September 2008
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return up to Tue, 2nd Sep 2008 with shareholders record
filed on: 2nd, September 2008
| annual return
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, March 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, March 2008
| mortgage
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Tue, 28th Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 28th Aug 2007. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Wed, 29th Aug 2007 Director resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 29th Aug 2007 New secretary appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 29th Aug 2007 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 29th Aug 2007 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 29th Aug 2007 Director resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 29th Aug 2007 New secretary appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 29th Aug 2007 Secretary resigned
filed on: 29th, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 29th Aug 2007 New director appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2007
| incorporation
|
Free Download
(17 pages)
|