(CS01) Confirmation statement with no updates Monday 18th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 30th December 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 103 Northfield Road Northfield Road Okehampton EX20 1BA England to Barn Park Cottage Langaford Ashwater Beaworthy Devon EX21 5UW on Friday 30th December 2022
filed on: 30th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 30th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st December 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Alternative Recruitment Services 4 Chapel Street Holsworthy Devon EX22 6AR to 103 Northfield Road Northfield Road Okehampton EX20 1BA on Thursday 28th January 2021
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 21st, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 064303970004 satisfaction in full.
filed on: 21st, April 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 064303970005, created on Tuesday 10th March 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 31st December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st December 2017
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 064303970004, created on Thursday 6th April 2017
filed on: 6th, April 2017
| mortgage
|
Free Download
(28 pages)
|
(MR04) Charge 064303970003 satisfaction in full.
filed on: 29th, March 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 29th, March 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 31st December 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 064303970003, created on Wednesday 29th June 2016
filed on: 4th, July 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Thursday 31st December 2015 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 31st December 2014 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 26th February 2015
capital
|
|
(TM02) Secretary appointment termination on Thursday 1st January 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Tuesday 31st December 2013 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 29th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 31st December 2012 with full list of members
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Saturday 19th November 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 19th November 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 5th, March 2010
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 19th November 2009 with full list of members
filed on: 11th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 10th February 2010 from Barn Park Cottage Langaford Ashwater Beaworthy Devon EX21 5UW
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 10th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th February 2010 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 29th, September 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to Wednesday 4th February 2009
filed on: 4th, February 2009
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/02/2009 from barn park cottage, langaford ashwater devon EX21 5UW
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On Thursday 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 7th February 2008 New director appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 31st January 2008 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 31st, January 2008
| accounts
|
Free Download
(1 page)
|
(288b) On Thursday 31st January 2008 Director resigned
filed on: 31st, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(15 pages)
|