(CS01) Confirmation statement with no updates Saturday 7th October 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 3rd October 2023
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 7th October 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from PO Box EX32 0FH the Old Smithy the Old Smithy Fortescue Drive, Filleigh Barnstaple Devon EX32 0FH United Kingdom to The Old Smithy Fortescue Drive Filleigh Barnstaple Devon EX32 0FH on Wednesday 5th October 2022
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Lime Court Pathfields Business Park South Molton Devon EX36 3LH to PO Box EX32 0FH the Old Smithy the Old Smithy Fortescue Drive, Filleigh Barnstaple Devon EX32 0FH on Tuesday 19th October 2021
filed on: 19th, October 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st December 2020 to Wednesday 30th December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(12 pages)
|
(MR04) Charge 074219350002 satisfaction in full.
filed on: 17th, December 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th October 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 7th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 074219350002, created on Thursday 29th March 2018
filed on: 16th, April 2018
| mortgage
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 7th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 7th, October 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 074219350001, created on Monday 22nd August 2016
filed on: 22nd, August 2016
| mortgage
|
Free Download
(42 pages)
|
(TM01) Director appointment termination date: Friday 20th May 2016
filed on: 21st, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Davidsons Chartered Accountants Lime Court Pathfields Business Park South Molton Devon EX36 3LH to Lime Court Pathfields Business Park South Molton Devon EX36 3LH on Wednesday 7th October 2015
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 5th October 2015 director's details were changed
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Wednesday 7th October 2015
capital
|
|
(CH01) On Wednesday 2nd September 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from Friday 31st October 2014 to Wednesday 31st December 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 28th October 2014 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 20th October 2014.
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
(SH01) 100000.00 GBP is the capital in company's statement on Monday 3rd March 2014
filed on: 7th, March 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 28th October 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Saturday 15th December 2012
filed on: 15th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 13th November 2012 from Old Bank Hall High Street Winkleigh Devon EX19 8HX United Kingdom
filed on: 13th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 28th October 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 28th March 2012.
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 28th October 2011 with full list of members
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 12th October 2011 from Lydcott House Landkey Road Barnstaple Devon EX32 0HN England
filed on: 12th, October 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, October 2010
| incorporation
|
Free Download
(7 pages)
|