(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd April 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th April 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2017 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd April 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st July 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 the Manor House Parliament Street Crediton Devon EX17 2BP on 10th July 2015 to Eight Bells House 14 Church Street Tetbury Gloucestershire GL8 8JG
filed on: 10th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd April 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2014
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2012
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 27th, January 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 7th September 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3a South Street Totnes Devon TQ9 5DZ United Kingdom on 7th September 2011
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On 7th September 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2011
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 54 Friezewood Road Ashton Bristol BS3 2AB on 28th January 2011
filed on: 28th, January 2011
| address
|
Free Download
(1 page)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 28th, January 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 28th January 2011
filed on: 28th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd April 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2009
filed on: 29th, March 2010
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 28th August 2009 with complete member list
filed on: 28th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 27th, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 27th, August 2009
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2009
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/12/2008 from 273A north street bedminster bristol BS3 1JN
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 3rd September 2008 with complete member list
filed on: 3rd, September 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 3rd, September 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 2nd, April 2007
| incorporation
|
Free Download
(19 pages)
|