(CS01) Confirmation statement with no updates Wednesday 22nd November 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 22nd November 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd November 2020
filed on: 24th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd November 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st September 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd November 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Riverside Road Pottington Business Park Barnstaple Devon EX31 1NB to Cqc House, 2-3 Brannam Court Brannam Crescent Roundswell Business Park Barnstaple EX31 3TD on Wednesday 21st June 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Saturday 30th September 2017, originally was Thursday 30th November 2017.
filed on: 21st, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 22nd November 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 20th October 2015
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 22nd November 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Tuesday 20th October 2015
filed on: 30th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th October 2015.
filed on: 10th, December 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Bayliss Road Wargrave Reading Berkshire RG10 8DR to Riverside Road Pottington Business Park Barnstaple Devon EX31 1NB on Thursday 10th December 2015
filed on: 10th, December 2015
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 20th October 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 30th, January 2015
| resolution
|
|
(SH02) Sub-division of shares on Friday 9th January 2015
filed on: 30th, January 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 22nd November 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 22nd November 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 10th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 22nd November 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 22nd November 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 22nd November 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 31st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 22nd November 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 26th November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th November 2008
filed on: 7th, September 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 19th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 19th December 2008
filed on: 19th, December 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/06/2008 from 2ND floor 7 leonard street london EC2A 4AQ
filed on: 9th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On Monday 9th June 2008 Director and secretary appointed
filed on: 9th, June 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Monday 9th June 2008 Director appointed
filed on: 9th, June 2008
| officers
|
Free Download
(3 pages)
|
(288b) On Monday 9th June 2008 Appointment terminated secretary
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 9th June 2008 Appointment terminated director
filed on: 9th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 22nd, November 2007
| incorporation
|
Free Download
(12 pages)
|