(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 1, 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 1, 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 1, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 1, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 1, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 1, 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 1, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to May 1, 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 27, 2016: 2.00 GBP
capital
|
|
(CH01) On October 8, 2015 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On October 8, 2015 secretary's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 8, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Peppercorn Cottage 17 Lower Street Chagford Devon TQ13 8AZ. Change occurred on October 8, 2015. Company's previous address: Eagle House Belstone Okehampton Devon EX20 1RA.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 29th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On July 1, 2011 secretary's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 11, 2011. Old Address: No 2 Saint Cherries Spreyton Devon EX17 5EB
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to May 1, 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 15, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On June 15, 2010 secretary's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 2, 2010. Old Address: Truants Cottage Zeal Monachorum Crediton Devon EX17 6DF
filed on: 2nd, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On June 15, 2010 director's details were changed
filed on: 2nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2010
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 21st, July 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/07/2009 from higher nichols nymett - north tawton devon EX20 2BP united kingdom
filed on: 21st, July 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to June 11, 2009 - Annual return with full member list
filed on: 11th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/03/2009 from alice cottage 3 dean bank dean nr charlbury oxfordshire OX7 3LB
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On May 14, 2008 Director appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(288b) On May 14, 2008 Appointment terminated director
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On May 14, 2008 Appointment terminated secretary
filed on: 14th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 14, 2008 Director and secretary appointed
filed on: 14th, May 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2008
| incorporation
|
Free Download
(16 pages)
|