(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Feb 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 100073600004, created on Wed, 13th Nov 2019
filed on: 15th, November 2019
| mortgage
|
Free Download
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Wed, 5th Apr 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 10th Jan 2018 new director was appointed.
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 27th Oct 2017. New Address: 17 Granary Lane Budleigh Salterton Devon EX9 6ES. Previous address: 5 Exmouth Road Budleigh Salterton Devon EX9 6AF England
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Fri, 5th May 2017 - the day director's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 5th May 2017 - the day director's appointment was terminated
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 100073600003, created on Fri, 5th May 2017
filed on: 12th, May 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2017
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 100073600002, created on Wed, 18th May 2016
filed on: 3rd, June 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 100073600001, created on Mon, 23rd May 2016
filed on: 24th, May 2016
| mortgage
|
Free Download
(16 pages)
|
(AD01) Address change date: Wed, 17th Feb 2016. New Address: 5 Exmouth Road Budleigh Salterton Devon EX9 6AF. Previous address: 5 Oakfield 5 Exmouth Road Budleigh Salterton Devon EX9 6AF England
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 17th Feb 2016. New Address: 5 Exmouth Road Budleigh Salterton Devon EX9 6AF. Previous address: C/O: Squirrel's Wood Reigate Road Leatherhead Surrey KT22 8QY United Kingdom
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on Tue, 16th Feb 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(CH01) On Tue, 16th Feb 2016 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|