(AD01) New registered office address The Farmhouse Maer Lane Exmouth EX8 5DD. Change occurred on 2024-04-05. Company's previous address: 126 Fore Street Saltash Cornwall PL12 6JR.
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-11-29
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-04-06
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-29
filed on: 26th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-04-06
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074441740003, created on 2022-04-07
filed on: 12th, April 2022
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 074441740004, created on 2022-04-07
filed on: 12th, April 2022
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 074441740005, created on 2022-04-07
filed on: 12th, April 2022
| mortgage
|
Free Download
(26 pages)
|
(AA) Micro company accounts made up to 2020-11-29
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-11-30 to 2020-11-29
filed on: 31st, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-06
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 28th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-04-06
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074441740002, created on 2019-10-10
filed on: 14th, October 2019
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 074441740001, created on 2019-10-10
filed on: 14th, October 2019
| mortgage
|
Free Download
(25 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 22nd, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-04-06
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-04-06
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 29th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-04-06
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-11-30
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-06
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-06: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-11-30
filed on: 13th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-23: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-11-30
filed on: 11th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-31
filed on: 28th, April 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-31
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-07-29
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-11-30
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2011-11-30
filed on: 19th, July 2012
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-04-12
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-31
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 Middle Leigh Newton Ferrers Devon PL8 1DS United Kingdom on 2012-04-12
filed on: 12th, April 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-04-12
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, March 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(22 pages)
|