(TM01) Director's appointment terminated on 15th May 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2nd January 2022 director's details were changed
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd January 2022 director's details were changed
filed on: 2nd, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ancora Monkleigh Bideford Devon EX39 5JS on 21st December 2021 to Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT
filed on: 21st, December 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 19th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 9th May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th May 2018
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 5th March 2018
filed on: 7th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 10th November 2015 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to 26th October 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 11 Devonshire Park Bideford Devon EX39 5HZ on 11th April 2015 to Ancora Monkleigh Bideford Devon EX39 5JS
filed on: 11th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to 26th October 2014
filed on: 2nd, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 26th October 2013
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 26th October 2012
filed on: 6th, November 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 13th August 2012
filed on: 13th, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2011
filed on: 17th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 26th October 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Mr Jon Gifford 11 Devonshire Park Bideford Devon EX39 5HZ United Kingdom on 17th December 2011
filed on: 17th, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mr Jon Gifford 72 Buckland Close Bideford Devon EX39 5AJ United Kingdom on 17th December 2011
filed on: 17th, December 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd June 2011
filed on: 23rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On 20th May 2011, company appointed a new person to the position of a secretary
filed on: 20th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th May 2011
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 18th May 2011
filed on: 18th, May 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 38 Highbridge Walk Aylesbury Bucks HP21 7SE on 4th May 2011
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return, no shareholders list, made up to 26th October 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 21st July 2010
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return, no shareholders list, made up to 26th October 2009
filed on: 29th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On 27th October 2009 director's details were changed
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 17th June 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 17th June 2009 Appointment terminated director
filed on: 17th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2008
filed on: 22nd, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 28th October 2008 with complete member list
filed on: 28th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2007
filed on: 27th, May 2008
| accounts
|
Free Download
(5 pages)
|
(288a) On 18th December 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd November 2007 New secretary appointed;new director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 23rd November 2007 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/10/07 from: homeside house silverhills road newton abbot devon TQ12 5YZ
filed on: 26th, October 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 26th October 2007 with complete member list
filed on: 26th, October 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 26th October 2007 Secretary resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2007 Director resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 26th October 2007 Director resigned
filed on: 26th, October 2007
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2006
filed on: 19th, September 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 19th December 2006 with complete member list
filed on: 19th, December 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On 13th December 2005 New secretary appointed;new director appointed
filed on: 13th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 5th December 2005 Secretary resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/12/05 from: marquess court 69 southampton row london WC1B 4ET
filed on: 5th, December 2005
| address
|
Free Download
(1 page)
|
(288b) On 5th December 2005 Director resigned
filed on: 5th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On 5th December 2005 New director appointed
filed on: 5th, December 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, October 2005
| incorporation
|
Free Download
(26 pages)
|