(CS01) Confirmation statement with no updates Fri, 22nd Mar 2024
filed on: 27th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Sep 2016
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Sep 2016
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Sep 2016
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Mar 2020 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 21st Sep 2016
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Mar 2020 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080009240001, created on Wed, 20th Jul 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Mar 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Mar 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 25th Mar 2020. New Address: Franklin House Station Road Woolacombe Devon EX34 7AW. Previous address: 1 Whitefild Lodge Milltown Muddiford Devon EX31 4HE England
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 12th Mar 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Mar 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Mar 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 5th Apr 2019 - the day director's appointment was terminated
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 8th Nov 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 13th Nov 2018. New Address: 1 Whitefild Lodge Milltown Muddiford Devon EX31 4HE. Previous address: C/O 27 Stour Wilencote Tamworth Staffordshire B77 5QJ England
filed on: 13th, November 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 8th Nov 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Nov 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Mar 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) On Thu, 28th Apr 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Mar 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 12th Feb 2016 new director was appointed.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 12th Feb 2016. New Address: C/O 27 Stour Wilencote Tamworth Staffordshire B77 5QJ. Previous address: 25 Brancaster Close Amington Tamworth Staffordshire B77 3QD
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 22nd Mar 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 22nd Mar 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Mar 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2012
| incorporation
|
Free Download
(7 pages)
|