(AA) Micro company accounts made up to 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th May 2023 director's details were changed
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th March 2023
filed on: 28th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th March 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th June 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th June 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th July 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th September 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th September 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 10th, September 2019
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th July 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th July 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th September 2013: 100 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th July 2011 director's details were changed
filed on: 28th, September 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, September 2011
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, August 2011
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st March 2011
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ on 1st March 2011
filed on: 1st, March 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th February 2011
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th July 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 16th July 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 4th January 2010
filed on: 4th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 15th December 2009
filed on: 15th, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th November 2009
filed on: 4th, November 2009
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th July 2009: 100.00 GBP
filed on: 20th, October 2009
| capital
|
Free Download
(2 pages)
|
(AP03) On 17th October 2009, company appointed a new person to the position of a secretary
filed on: 17th, October 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th October 2009
filed on: 17th, October 2009
| officers
|
Free Download
(1 page)
|
(288a) On 17th July 2009 Secretary appointed
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 17th July 2009 Director appointed
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 17th July 2009 Appointment terminated secretary
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 17th July 2009 Appointment terminated director
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(16 pages)
|