(AA01) Previous accounting period shortened to 29th June 2023
filed on: 31st, March 2024
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 5th November 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 5th November 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Calyx House South Road Taunton TA1 3DU United Kingdom on 17th November 2023 to First Floor, Units 3/4 Cranmere Court, Lustleigh Close Matford Business Park Exeter Devon EX2 8PW
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On 5th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th November 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 8th June 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 8th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 12th June 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 12th June 2019 director's details were changed
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 8th June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th June 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th June 2017 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096288780002, created on 6th June 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates 8th June 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th June 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 096288780001, created on 31st August 2015
filed on: 9th, September 2015
| mortgage
|
Free Download
(44 pages)
|
(NEWINC) Incorporation
filed on: 8th, June 2015
| incorporation
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 8th June 2015: 2.00 GBP
capital
|
|