(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Mar 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 13th Mar 2023
filed on: 15th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Mar 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Mar 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Orchard House Clyst St. Mary Exeter Devon EX5 1BR England on Mon, 13th Mar 2023 to 4 Windward Lane Holcombe Dawlish Devon EX7 0JQ
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 13th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Mar 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 13th Mar 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 13th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Feb 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 13th Mar 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH England on Wed, 6th Feb 2019 to Orchard House Clyst St. Mary Exeter Devon EX5 1BR
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Mar 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 13th Mar 2016
filed on: 9th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Mar 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Sat, 1st Aug 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on Thu, 13th Aug 2015 to The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Mar 2015
filed on: 10th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 4 Cavendish Mansions London NW6 1TE United Kingdom on Thu, 30th Apr 2015 to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN
filed on: 30th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Apr 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(AD01) Change of registered address from Flat 2 52 Teignmouth Road London NW2 4DX United Kingdom on Fri, 13th Mar 2015 to Flat 4 Cavendish Mansions London NW6 1TE
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(22 pages)
|