(CS01) Confirmation statement with no updates 2023/11/26
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Design Studio Woodmead Road Axminster Devon EX13 5PQ England on 2023/05/23 to 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/26
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/11/26
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bowes Brooks Accountants Ltd the Factory Offices Woodmead Road Axminster Devon EX13 5PQ England on 2021/03/10 to The Design Studio Woodmead Road Axminster Devon EX13 5PQ
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/05
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 5th, December 2020
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2020/04/01
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/04/01 director's details were changed
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/05
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/08/01
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/07/19
filed on: 21st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 2019/07/21 director's details were changed
filed on: 21st, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5&6 Miltons Yard Axminster EX13 5FE England on 2019/06/07 to Bowes Brooks Accountants Ltd the Factory Offices Woodmead Road Axminster Devon EX13 5PQ
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/03/29
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/27.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/03/27
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/03/22
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/21.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Coxs Cottage Farway Colyton EX24 6DF United Kingdom on 2019/01/01 to 5&6 Miltons Yard Axminster EX13 5FE
filed on: 1st, January 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/12/14
filed on: 14th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, December 2018
| incorporation
|
Free Download
(10 pages)
|