(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 4, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(19 pages)
|
(PSC01) Notification of a person with significant control February 26, 2017
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 4, 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement June 7, 2022
filed on: 7th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 5, 2021
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 5, 2021
filed on: 31st, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 5, 2021: 197.00 GBP
filed on: 26th, May 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 5, 2021: 136.00 GBP
filed on: 26th, May 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 8, 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 11th, August 2021
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, June 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 4, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 21, 2021 new director was appointed.
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2020: 125.00 GBP
filed on: 3rd, July 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 4, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 13th, March 2020
| resolution
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 3rd, March 2020
| resolution
|
Free Download
(2 pages)
|
(AD01) New registered office address The Workhouse Brannam Square Barnstaple EX32 8QB. Change occurred on February 6, 2020. Company's previous address: 4 Bear Street Barnstaple EX32 7BU England.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 15, 2019
filed on: 15th, May 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 4, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 29, 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 8, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on December 21, 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Bear Street Barnstaple EX32 7BU. Change occurred on October 5, 2016. Company's previous address: Suite 301 Queens House Queen Street Barnstaple Devon EX32 8HJ England.
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
(CH01) On August 8, 2016 director's details were changed
filed on: 10th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 5, 2016: 100.00 GBP
capital
|
|
(CS01) Confirmation statement with updates July 5, 2016
filed on: 5th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Suite 301 Queens House Queen Street Barnstaple Devon EX32 8HJ. Change occurred on April 19, 2016. Company's previous address: Suite 209 Queens House Queen Street Barnstaple Devon EX32 8HJ.
filed on: 19th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 10, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 22, 2014 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(7 pages)
|