(CS01) Confirmation statement with no updates 18th December 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 20th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th December 2022
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 4th February 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2021
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from The Loft, Unit 11, Hunthay Business Park Axminster Devon EX13 5RJ on 29th July 2020 to The Coach House Haye Lane Lyme Regis Dorset DT7 3NQ
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 18th December 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th December 2014: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Highdown, Lime Kiln Lane Uplyme Lyme Regis DT7 3XG on 31st October 2014 to The Loft, Unit 11, Hunthay Business Park Axminster Devon EX13 5RJ
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th December 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2011
filed on: 20th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2010
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 16th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2009
filed on: 16th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2008
filed on: 19th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 9th January 2009 with complete member list
filed on: 9th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 18th January 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 18th January 2008 New director appointed
filed on: 18th, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 11th January 2008 New secretary appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 11th January 2008 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 11th January 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 11th January 2008 New secretary appointed
filed on: 11th, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 11th January 2008 Director resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On 11th January 2008 Secretary resigned
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2007
| incorporation
|
Free Download
(12 pages)
|