(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 18th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 23rd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Highlands Back Lane Bisley Stroud GL6 7BG. Change occurred on Tuesday 14th December 2021. Company's previous address: Hazel Cottage Hazel Cottage Stoke Rivers Barnstaple Devon EX32 7LD England.
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 13th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 13th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 10th September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Hazel Cottage Hazel Cottage Stoke Rivers Barnstaple Devon EX32 7LD. Change occurred on Wednesday 7th April 2021. Company's previous address: Orchard House Orchard House Stoke Rivers Barnstaple Devon EX32 7LD United Kingdom.
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 10th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Orchard House Orchard House Stoke Rivers Barnstaple Devon EX32 7LD. Change occurred on Monday 6th January 2020. Company's previous address: Pyleigh Manor Farm Lydeard St. Lawrence Taunton TA4 3QZ England.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 10th September 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 19th February 2018
filed on: 8th, September 2018
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Pyleigh Manor Farm Lydeard St. Lawrence Taunton TA4 3QZ. Change occurred on Tuesday 31st July 2018. Company's previous address: Myrtle Cottage Leighland Watchet TA23 0RP United Kingdom.
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 19th February 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 30th April 2018.
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 9th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2018, originally was Monday 30th April 2018.
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 9th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2016
| incorporation
|
Free Download
(26 pages)
|