(AA01) Previous accounting period shortened to Wed, 26th Apr 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 9th Jan 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 9th Jan 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS England on Tue, 9th Jan 2024 to C/O Everett King 2nd Floor 19 Southernhay West Exeter Devon EX1 1PJ
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Wed, 27th Apr 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 12 Orchard Court Heron Road Exeter EX2 7LL England on Tue, 16th Aug 2022 to Suite B First Floor Tourism House Pynes Hill Exeter Devon EX2 5WS
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 28th Apr 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 18th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 26th May 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Oct 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Oct 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite D Pinbrook Court Venny Bridge Exeter Devon EX4 8JQ on Wed, 15th May 2019 to 12 Orchard Court Heron Road Exeter EX2 7LL
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Oct 2018
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 14th Sep 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 2nd Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Oct 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Apr 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 2nd Oct 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 17th Nov 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Mon, 23rd Feb 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, October 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on Thu, 2nd Oct 2014: 100.00 GBP
capital
|
|