(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 3, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 3, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AP01) On July 30, 2021 new director was appointed.
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 11, 2021
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 3, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 12, 2016
filed on: 9th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 28, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 25, 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 28, 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address East Woodlands Newton Tracey Barnstaple Devon EX31 3PP. Change occurred on February 6, 2020. Company's previous address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom.
filed on: 6th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 3, 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 3, 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 23, 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2016 new director was appointed.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 30, 2016 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 30, 2016 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US. Change occurred on January 19, 2017. Company's previous address: East Woodlands Nr Alverdiscott, Newton Tracey Barnstaple Devon EX31 3PP United Kingdom.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 30, 2016
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 30, 2016 new director was appointed.
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address East Woodlands Nr Alverdiscott, Newton Tracey Barnstaple Devon EX31 3PP. Change occurred on December 8, 2016. Company's previous address: Vention Cottage Hunters Inn Parracombe Barnstaple Devon EX31 4PA.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2016 to December 31, 2015
filed on: 18th, November 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On September 23, 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 3, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 1, 2016: 5.00 GBP
filed on: 26th, June 2016
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On October 8, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 3, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(20 pages)
|