(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2a Gloucester Road Gloucester Road Exwick Exeter EX4 2EF England on Wed, 28th Feb 2018 to 2a Gloucester Road Exford Exeter EX4 2EF
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 43 Wentworth Gardens Exeter EX4 1NH England on Wed, 28th Feb 2018 to 2a Gloucester Road Gloucester Road Exwick Exeter EX4 2EF
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th Aug 2017
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Aug 2017
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 3rd Aug 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Taylors Yard Middle Street Misterton Crewkerne Somerset TA18 8LZ England on Tue, 13th Jun 2017 to 43 Wentworth Gardens Exeter EX4 1NH
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Rendlesteps Broadway Merriott Somerset TA16 5QG on Wed, 27th Jul 2016 to 1 Taylors Yard Middle Street Misterton Crewkerne Somerset TA18 8LZ
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Oct 2015
filed on: 30th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Oct 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Oct 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Oct 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 6th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Oct 2011
filed on: 20th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 28th Oct 2010
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 20th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sun, 24th Jan 2010 director's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 24th Jan 2010 secretary's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Sun, 24th Jan 2010 director's details were changed
filed on: 24th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Oct 2009
filed on: 24th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 28th, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 10th Nov 2008 with complete member list
filed on: 10th, November 2008
| annual return
|
Free Download
(4 pages)
|
(190) Location of debenture register
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/11/2008 from rendlesteps broadway merriott somerset TA16 5QG
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 22nd, July 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to Fri, 25th Jan 2008 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Fri, 25th Jan 2008 with complete member list
filed on: 25th, January 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 1st, September 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Oct 2006
filed on: 1st, September 2007
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 31/08/07 from: rendlesteps broadway merriott somerset TA16 5QG
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/08/07 from: rendlesteps broadway merriott somerset TA16 5QG
filed on: 31st, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/07/07 from: motivo house, alvington yeovil somerset BA20 2FG
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/07/07 from: motivo house, alvington yeovil somerset BA20 2FG
filed on: 26th, July 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Thu, 21st Dec 2006 with complete member list
filed on: 21st, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Thu, 21st Dec 2006 with complete member list
filed on: 21st, December 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/05/06 from: st john's house, church path yeovil somerset BA22 9HH
filed on: 25th, May 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/05/06 from: st john's house, church path yeovil somerset BA22 9HH
filed on: 25th, May 2006
| address
|
Free Download
(1 page)
|
(288b) On Mon, 19th Dec 2005 Secretary resigned
filed on: 19th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 19th Dec 2005 Director resigned
filed on: 19th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 19th Dec 2005 Secretary resigned
filed on: 19th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 19th Dec 2005 New secretary appointed;new director appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 19th Dec 2005 New director appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 19th Dec 2005 New director appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Mon, 19th Dec 2005 Director resigned
filed on: 19th, December 2005
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 19th Dec 2005 New secretary appointed;new director appointed
filed on: 19th, December 2005
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 6th Dec 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Tue, 6th Dec 2005. Value of each share 1 £, total number of shares: 100.
filed on: 16th, December 2005
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, October 2005
| incorporation
|
Free Download
(13 pages)
|