(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 2, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 2, 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 2, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 2, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On May 24, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 24, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 2, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 25, 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 25, 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 2, 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 2, 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 13, 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 090233570003, created on October 1, 2014
filed on: 11th, October 2014
| mortgage
|
Free Download
(40 pages)
|
(AD01) Registered office address changed from The Hayes Vicarage Road Stoke Gabriel Devon TQ9 6QU to 34 Walnut Road Torquay TQ2 6HS on October 8, 2014
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090233570002, created on October 1, 2014
filed on: 3rd, October 2014
| mortgage
|
Free Download
(40 pages)
|
(AA01) Extension of current accouting period to September 30, 2015
filed on: 3rd, October 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 090233570001, created on August 22, 2014
filed on: 2nd, September 2014
| mortgage
|
Free Download
(43 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, May 2014
| incorporation
|
Free Download
(19 pages)
|