(CS01) Confirmation statement with updates 2023/07/14
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073148850001, created on 2023/05/04
filed on: 9th, May 2023
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control 2022/12/16
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/14
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2022/01/01 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/01/01 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/01/01 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bodhams Farm Hemyock Cullompton Devon EX15 3QS England on 2022/01/04 to Orchard House Clyst St. Mary Exeter Devon EX5 1BR
filed on: 4th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/01/01 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/01/01
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/01 director's details were changed
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/07/14
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/08/01
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/08/01
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2020/06/21.
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 27th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/07/14
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/06/16.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 105B High Street Honiton Devon EX14 1PE on 2019/12/02 to Bodhams Farm Hemyock Cullompton Devon EX15 3QS
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/07/14
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/07/05 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 17th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/07/14
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/07/14 director's details were changed
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/14
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/07/14
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2018/05/29 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/29.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/07/14
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/07/07.
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/14
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 20th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/14
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/08/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 10th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/14
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 16th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2013/09/27 from Michael House Castle Street Exeter EX4 3LQ United Kingdom
filed on: 27th, September 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/14
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 17th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/14
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to 2011/07/31
filed on: 7th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 18th, April 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2011/07/14 director's details were changed
filed on: 27th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/07/14
filed on: 27th, July 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 14th, July 2010
| incorporation
|
Free Download
(19 pages)
|