(AA) Total exemption full company accounts data drawn up to April 29, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CH01) On October 31, 2022 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control April 9, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 9, 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 17, 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 29, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 138 High Street Crediton EX17 3DX. Change occurred on March 31, 2017. Company's previous address: 27 Fore Street Teignmouth TQ14 8DZ England.
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 27 Fore Street Teignmouth TQ14 8DZ. Change occurred on March 31, 2017. Company's previous address: Lloyds Bank Chambers High Street Crediton Devon EX17 3AH.
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 29, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 29, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2015 to April 29, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 2, 2013 director's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2013
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 27, 2012: 100.00 GBP
filed on: 7th, February 2012
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2011
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2009
| incorporation
|
Free Download
(28 pages)
|