(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On March 27, 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 27, 2023
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit B2 Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD United Kingdom to Median House Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD on March 27, 2023
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 28, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on February 19, 2022
filed on: 1st, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from March 28, 2021 to September 28, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 27, 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 1, 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from March 29, 2020 to March 28, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 29, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 20, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 30, 2019 to March 29, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 28, 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On February 28, 2019 secretary's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 20, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 100 Pall Mall London SW1Y 5NQ United Kingdom to Unit B2 Fishleigh Court Fishleigh Road Barnstaple Devon EX31 3UD on April 11, 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 065099780001, created on December 18, 2017
filed on: 18th, December 2017
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates February 20, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Custom House, the Strand Barnstaple Devon EX31 1EU to 100 Pall Mall London SW1Y 5NQ on February 23, 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(CH03) On February 23, 2017 secretary's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(1 page)
|
(CH01) On February 23, 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 3, 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 14, 2016
filed on: 14th, July 2016
| resolution
|
Free Download
(3 pages)
|
(CH03) On July 13, 2016 secretary's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On July 13, 2016 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 20, 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 11, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 20, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 20, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 16th, January 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 20, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 20, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 20, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 20, 2010 with full list of members
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to February 20, 2009
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 7th, April 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(16 pages)
|