(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 20th Aug 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 20th Aug 2021 director's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 20th Aug 2021
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Fri, 20th Aug 2021 secretary's details were changed
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Aug 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 2nd Jun 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 2nd Jun 2020 secretary's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Jul 2020. New Address: Blackpost Cottage Blackpost Lane Totnes TQ9 5RF. Previous address: 10 Tremlett Grove Dartington Totnes TQ9 6FU United Kingdom
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 2nd Jun 2020
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 12th Aug 2019. New Address: 10 Tremlett Grove Dartington Totnes TQ9 6FU. Previous address: 23 Queen Annes Grove London W4 1HW
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 5th Aug 2015 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 7th Sep 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed outdravv LIMITEDcertificate issued on 02/09/14
filed on: 2nd, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 2nd Sep 2014
filed on: 2nd, September 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(25 pages)
|