(PSC04) Change to a person with significant control Sun, 30th Apr 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sun, 30th Apr 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Sun, 1st May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 1st May 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st May 2022 director's details were changed
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 22nd Apr 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 068944240001, created on Thu, 19th May 2016
filed on: 20th, May 2016
| mortgage
|
Free Download
(8 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Simon Hacking Unit 5 Zealley Estate Greenhill Way Kingsteignton Newton Abbot Devon TQ12 3TD. Previous address: C/O Stephen Morgan 24 Drake Avenue Teignmouth Devon TQ14 9NA England
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 1st May 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 18th Apr 2016. New Address: Unit 5, Zealley Estate Greenhill Way Kingsteignton Newton Abbot Devon TQ12 3TD. Previous address: 16B Fore Street Shaldon Teignmouth Devon TQ14 0DE
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 3rd Aug 2015 - the day director's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 1st May 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th May 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 1st May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 12th May 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Mon, 8th Jul 2013. Old Address: C/O Mr Stephen Morgan 24 Drake Avenue Teignmouth Devon TQ14 9NA United Kingdom
filed on: 8th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 1st May 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 19th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 1st May 2012 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Fri, 13th May 2011. Old Address: C/O Simon Hacking / Stephen Morgan Shaldon Bakery 16a Fore Street Shaldon Teignmouth Devon TQ14 0DE England
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 1st May 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD04) Change of location of company register(s) to the registered office address
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 13th May 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Stephen Morgan 2 the Green Shaldon Teignmouth Devon TQ14 0DW England
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 13th May 2011 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st May 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 1st May 2010 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 1st May 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 10th May 2010. Old Address: 16B Fore Street Shaldon Teignmouth Devon TQ14 0DE United Kingdom
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/09/2009 from 16A fore street shaldon teignmouth devon TQ14 0DE united kingdom
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/2009 from 7 lower crooked meadow okehampton devon EX20 1WN england
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, May 2009
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2009
| incorporation
|
Free Download
(12 pages)
|