(AA) Micro company financial statements for the year ending on October 31, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 11, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 6, 2023 director's details were changed
filed on: 6th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 11, 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 11, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 28, 2021
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 28, 2021
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Queens House New Street Honiton Devon EX14 1BJ United Kingdom to Robson House Chapel Street Honiton EX14 1EU on September 8, 2021
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) On April 17, 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On January 20, 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 20, 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 25, 2019
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(CH01) On December 1, 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 25, 2019 new director was appointed.
filed on: 7th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) On December 10, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 10, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 10, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 10, 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 10, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 10, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 10, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) On December 10, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 11, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 19th, April 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates October 11, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2016
| incorporation
|
Free Download
(27 pages)
|