(CS01) Confirmation statement with no updates January 22, 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 22, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 26th, October 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 22, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates January 22, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 22, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Captains Cottage 47 North View Road Brixham Devon TQ5 9TS to Unit 12 Silver Street Reeth Richmond DL11 6SP on February 12, 2018
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 22, 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 22, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 22, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 7th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 22, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 22, 2014 with full list of members
filed on: 12th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 22, 2013 with full list of members
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 22, 2012 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 22, 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 20, 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 22, 2010 with full list of members
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to February 5, 2009
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to December 4, 2008
filed on: 4th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to May 22, 2007
filed on: 22nd, May 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to May 22, 2007
filed on: 22nd, May 2007
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to May 22, 2007 (Secretary's particulars changed)
annual return
|
|
(395) Particulars of mortgage/charge
filed on: 4th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 4th, April 2006
| mortgage
|
Free Download
(3 pages)
|
(288a) On March 14, 2006 New secretary appointed
filed on: 14th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 14, 2006 New director appointed
filed on: 14th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 14, 2006 New director appointed
filed on: 14th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 14, 2006 New secretary appointed
filed on: 14th, March 2006
| officers
|
Free Download
(2 pages)
|
(288b) On January 24, 2006 Secretary resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 24, 2006 Director resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 24, 2006 Director resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On January 24, 2006 Secretary resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2006
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2006
| incorporation
|
Free Download
(9 pages)
|