(CH01) On August 17, 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 94 Oak Close Oak Close Little Stoke Bristol BS34 6rd England to 6-8 Freeman Street Grimsby DN32 7AA on August 17, 2022
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Regus, Bristol Aztec West, 2430/2440, the Quadrant Almondsbury Bristol BS32 4AQ England to 94 Oak Close Oak Close Little Stoke Bristol BS34 6rd on July 31, 2022
filed on: 31st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 1, 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 20, 2016: 100.00 GBP
filed on: 26th, October 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 20, 2016: 100.00 GBP
filed on: 25th, October 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On October 20, 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Church Cottage, Church Road, St Marychurch, Torqua Church Cottage Church Road Torquay Devon TQ1 4QY United Kingdom to Regus, Bristol Aztec West, 2430/2440, the Quadrant Almondsbury Bristol BS32 4AQ on June 1, 2016
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Torquay Innovation Centre Lymington Road Torquay Devon TQ1 4BD to Church Cottage, Church Road, St Marychurch, Torqua Church Cottage Church Road Torquay Devon TQ1 4QY on January 6, 2016
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 27, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from Torquay Innovation Centre Lymington Road Torquay TQ1 4BD England to Torquay Innovation Centre Lymington Road Torquay Devon TQ1 4BD on May 19, 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Torquay Innovation Centre Orquay Innovation Centre Lymington Road Torquay Devon TQ1 4BD Great Britain to Torquay Innovation Centre Lymington Road Torquay Devon TQ1 4BD on May 19, 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA to Torquay Innovation Centre Lymington Road Torquay Devon TQ1 4BD on May 19, 2015
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on September 23, 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 31, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH03) On June 1, 2013 secretary's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AP03) On February 14, 2013 - new secretary appointed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 14, 2013
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to July 31, 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 31, 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 31, 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 13, 2011. Old Address: 50 the Terrace Torquay Devon TQ1 1DD
filed on: 13th, April 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 31, 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 4th, May 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 31, 2009
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to August 26, 2008
filed on: 26th, August 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 22nd, August 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to September 11, 2007
filed on: 11th, September 2007
| annual return
|
Free Download
(6 pages)
|
(288b) On September 18, 2006 Secretary resigned
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 18, 2006 Secretary resigned
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 18, 2006 Director resigned
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
(288b) On September 18, 2006 Director resigned
filed on: 18th, September 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/09/06 from: church cottage, church rd st marychurch torquay TQ1 4QY
filed on: 6th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/09/06 from: church cottage, church rd st marychurch torquay TQ1 4QY
filed on: 6th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On August 25, 2006 New secretary appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 25, 2006 New director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 25, 2006 New director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On August 25, 2006 New secretary appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2006
| incorporation
|
Free Download
(13 pages)
|