(DS01) Application to strike the company off the register
filed on: 28th, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from June 30, 2023 to September 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 21, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cobden Place 5 Cobden Chambers Pelham Street Nottingham NG1 2ED England to The Workhouse Brannams Square Barnstaple EX32 8QB on December 15, 2020
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 8, 2020
filed on: 8th, December 2020
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from July 31, 2020 to June 30, 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 21, 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control May 21, 2019
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from First Floor 4 Bear Street Barnstaple EX32 7BU England to Cobden Place 5 Cobden Chambers Pelham Street Nottingham NG1 2ED on May 22, 2019
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 21, 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 21, 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 21, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Priory Farm Rodsley Lane Yeaveley Ashbourne DE6 2DT England to First Floor 4 Bear Street Barnstaple EX32 7BU on May 21, 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on May 21, 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 21, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 21, 2019 new director was appointed.
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On February 24, 2019 secretary's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(CH03) On March 4, 2017 secretary's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On March 4, 2017 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 25, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 4, 2017
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 4, 2017
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 4, 2017 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2017 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 24, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 24, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Priory Rodsley Lane Yeaveley Ashbourne Derbyshire DE6 2DT United Kingdom to Priory Farm Rodsley Lane Yeaveley Ashbourne DE6 2DT on June 27, 2017
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 24, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 24, 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On March 2, 2016 new director was appointed.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On May 1, 2015 secretary's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On May 1, 2015 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29 Premier Avenue Ashbourne DE6 1LH to The Priory Rodsley Lane Yeaveley Ashbourne Derbyshire DE6 2DT on May 12, 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to July 31, 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 24, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 26, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, February 2014
| incorporation
|
|