(CS01) Confirmation statement with no updates 2023/09/01
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/01
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/09/01. New Address: Valley View Monkton Honiton EX14 9QW. Previous address: Acorn Barn Oak Tree Farm Whitestone Exeter EX4 2HU England
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/09/01
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/04
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/09/08. New Address: Acorn Barn Oak Tree Farm Whitestone Exeter EX4 2HU. Previous address: 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX England
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 12th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/09/04
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/09/04
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/09/04
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/07/27. New Address: 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX. Previous address: Valley House 53 Valley Road Plymouth Devon PL7 1RF
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/09/28. New Address: Valley House 53 Valley Road Plymouth Devon PL7 1RF. Previous address: The Annex Cygnet River Front Exton Exeter Devon EX3 0PR
filed on: 28th, September 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/04
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 24th, June 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2015/09/04 with full list of members
filed on: 20th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 9th, June 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/09/04 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed beth (southwest) LIMITEDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, February 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/02/18.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/02/17
filed on: 18th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/02/18.
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/28 from 8 Tudor Close Newton Abbot Devon TQ12 1FX United Kingdom
filed on: 28th, January 2014
| address
|
Free Download
(2 pages)
|
(TM01) 2014/01/22 - the day director's appointment was terminated
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, September 2013
| incorporation
|
Free Download
(47 pages)
|