(CS01) Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Old Stables Coombe Farm Jacobstowe Okehampton Devon EX20 3RH England on Wed, 29th Dec 2021 to Higher Week Iddesleigh Winkleigh EX19 8SJ
filed on: 29th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, February 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Feb 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Dec 2020
filed on: 6th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Hunters Lodge Hunters Lodge Jacobstowe Okehampton Devon EX20 3RH England on Fri, 13th Dec 2019 to The Old Stables Coombe Farm Jacobstowe Okehampton Devon EX20 3RH
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Clermont House High Street Cranbrook Kent TN17 3DN on Fri, 11th Oct 2019 to Hunters Lodge Hunters Lodge Jacobstowe Okehampton Devon EX20 3RH
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 15th Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 20th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 8th Dec 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 8th Dec 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 11th Dec 2013: 100.00 GBP
capital
|
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On Wed, 26th Dec 2012 new director was appointed.
filed on: 26th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Maryville Causton Road Cranbrook Kent TN17 3ER United Kingdom
filed on: 26th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 8th Dec 2012
filed on: 26th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 8th Dec 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 8th Dec 2010
filed on: 3rd, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Competex Limited Unit C 47 Blackborough Road Reigate Surrey RH2 7BU United Kingdom
filed on: 3rd, January 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, January 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 3rd Jan 2011
filed on: 3rd, January 2011
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Fri, 31st Dec 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 1st Dec 2010. Old Address: Orchard House Park Lane Reigate Surrey RH2 8JX United Kingdom
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 26th Nov 2010
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Fri, 31st Dec 2010 to Thu, 30th Sep 2010
filed on: 11th, January 2010
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 11th, January 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|