(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 16th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2023-02-09 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-02-09
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-02-09 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 16th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-02-11
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-02-12
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 16th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-02-12
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 083985570001, created on 2019-04-18
filed on: 24th, April 2019
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 2019-02-12
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-01-02: 140.00 GBP
filed on: 11th, February 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018-02-12
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address 50 Cowick Street Exeter EX4 1AP. Change occurred on 2017-09-12. Company's previous address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX.
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 18th, July 2017
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, April 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 28th, March 2017
| resolution
|
Free Download
|
(AP01) New director was appointed on 2017-02-27
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-12
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2016-07-08 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-12
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, September 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2014-03-31
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-12
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-13: 100.00 GBP
capital
|
|
(CH01) On 2014-07-24 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-07-24 director's details were changed
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-12
filed on: 14th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Lowen Gloweth College Way Gloweth Truro Cornwall TR1 3NF United Kingdom on 2013-03-05
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2014-02-28 to 2014-03-31
filed on: 4th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(8 pages)
|