(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 12th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 2nd Oct 2020. New Address: 1 Castle Street Totnes Devon TQ9 5NU. Previous address: 1 Castle Street, Totnes, Devon, 1 Castle Street Totnes Devon TQ9 5NU United Kingdom
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 2nd Oct 2020
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On Sun, 3rd Nov 2019 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Sun, 3rd Nov 2019
filed on: 3rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sun, 3rd Nov 2019 new director was appointed.
filed on: 3rd, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 3rd Nov 2019
filed on: 3rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 3rd Nov 2019
filed on: 3rd, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 3rd Nov 2019. New Address: 1 Castle Street, Totnes, Devon, 1 Castle Street Totnes Devon TQ9 5NU. Previous address: Primrose Cottage St Johns Hill 28 Trefusis Road, Flushing Falmouth Cornwall TR11 5TZ England
filed on: 3rd, November 2019
| address
|
Free Download
(1 page)
|
(TM01) Sun, 3rd Nov 2019 - the day director's appointment was terminated
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 3rd Nov 2019 - the day director's appointment was terminated
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 3rd Nov 2019 - the day director's appointment was terminated
filed on: 3rd, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 3rd Nov 2019
filed on: 3rd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 19th Dec 2018. New Address: Primrose Cottage St Johns Hill 28 Trefusis Road, Flushing Falmouth Cornwall TR11 5TZ. Previous address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(3 pages)
|
(CH01) On Tue, 25th Apr 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jul 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 28th Jul 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(45 pages)
|
(SH01) Capital declared on Mon, 21st Jul 2014: 100.00 GBP
capital
|
|