(CS01) Confirmation statement with no updates 11th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH03) On 20th August 2020 secretary's details were changed
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 20th August 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th August 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th August 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH03) On 27th August 2019 secretary's details were changed
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 27th August 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th August 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th August 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th August 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th April 2017. New Address: C/O Oakleys Pitt Farm Uffculme Cullompton EX15 3BY. Previous address: 7 High Street Cullompton Devon EX15 1AB
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th August 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 30th June 2015 secretary's details were changed
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th June 2015 director's details were changed
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 11th August 2014 with full list of members
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(CH03) On 25th June 2013 secretary's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 11th August 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th September 2013: 1.00 GBP
capital
|
|
(CH01) On 25th July 2013 director's details were changed
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 11th August 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Twyford Place Tiverton Devon EX16 6AP United Kingdom on 12th March 2012
filed on: 12th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2011
| incorporation
|
Free Download
(21 pages)
|