(AD01) Address change date: Sat, 27th Apr 2024. New Address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA.. Previous address: 58 Howell Road Exeter Devon EX4 4EY England
filed on: 27th, April 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 26th Apr 2024
filed on: 26th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Apr 2024
filed on: 26th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 26th Apr 2024 director's details were changed
filed on: 26th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Fri, 18th Jun 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 30th Apr 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 30th Apr 2021 director's details were changed
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Oct 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Mon, 15th Jun 2020 - the day director's appointment was terminated
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 6th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 30 Fore Street Totnes Devon TQ9 5RP.
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 14th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 4th Dec 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 4th Dec 2018 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Dec 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 4th Dec 2018. New Address: 58 Howell Road Exeter Devon EX4 4EY. Previous address: Orleigh View Torbryan Newton Abbot Devon TQ12 5UP
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 14th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 22nd Apr 2015 director's details were changed
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 069052760001, created on Wed, 10th Sep 2014
filed on: 15th, September 2014
| mortgage
|
Free Download
|
(AR01) Annual return drawn up to Wed, 14th May 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 21st May 2014: 10.00 GBP
capital
|
|
(AP01) On Thu, 6th Mar 2014 new director was appointed.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 1st Feb 2014 - the day director's appointment was terminated
filed on: 1st, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 14th May 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 21st Jun 2012 new director was appointed.
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 14th May 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 14th May 2011 with full list of members
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 14th May 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 14th May 2010 with full list of members
filed on: 18th, May 2010
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 22nd, June 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2009
| incorporation
|
Free Download
(18 pages)
|