(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(10 pages)
|
(SH03) Report of purchase of own shares
filed on: 22nd, June 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on May 10, 2022 - 180.00 GBP
filed on: 24th, May 2022
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CH03) On May 16, 2019 secretary's details were changed
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 20, 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2 Litchdon Street Barnstaple Devon EX32 8nd. Change occurred on September 29, 2015. Company's previous address: Jasmine House Goodleigh Road Barnstaple Devon EX32 7EQ.
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 1, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on July 22, 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to May 18, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 18, 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 28, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On January 28, 2010 secretary's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 28, 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 27, 2010. Old Address: Fairacre Lower Broad Oak Road West Hill Ottery St Mary East Devon EX11 1XQ
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 11, 2009 - Annual return with full member list
filed on: 11th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 27th, February 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 07/10/2008 from 11 stuart close west hunsbury northampton northamptonshire NN4 9YZ
filed on: 7th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to May 27, 2008 - Annual return with full member list
filed on: 27th, May 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 11th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to May 30, 2007 - Annual return with full member list
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 30, 2007 - Annual return with full member list
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 21st, March 2007
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 15/11/06 from: 88 high street newmarket suffolk CB8 8JX
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/11/06 from: 88 high street newmarket suffolk CB8 8JX
filed on: 15th, November 2006
| address
|
Free Download
(1 page)
|
(363a) Period up to May 19, 2006 - Annual return with full member list
filed on: 19th, May 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to May 19, 2006 - Annual return with full member list
filed on: 19th, May 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2005
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2005
| incorporation
|
Free Download
(30 pages)
|