(CS01) Confirmation statement with updates 16th August 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 9th August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 9th August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 9th August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th June 2023: 100.00 GBP
filed on: 30th, June 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 29th June 2023
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 16th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th August 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 16th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 16th August 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th March 2018
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 15th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Longrood Road Rugby Warwickshire CV22 7RG on 16th June 2015 to 32 Huccaby Close Brixham Devon TQ5 0RJ
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On 15th June 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, May 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2015: 1.00 GBP
filed on: 20th, April 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2015
filed on: 16th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2014 from 31st January 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 31st January 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th January 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th June 2012 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th March 2012
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th January 2012
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(18 pages)
|