(CS01) Confirmation statement with updates March 20, 2024
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 24, 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control January 24, 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 24, 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 24, 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On June 8, 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 8, 2023 director's details were changed
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 25 Rooks Close Roundswell Barnstaple Devon EX31 3SW to Peacehaven Harepie Lane Tawstock Barnstaple EX31 3JE on June 8, 2023
filed on: 8th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 8, 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 8, 2023
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 20, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 061710840002, created on June 27, 2019
filed on: 28th, June 2019
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 061710840001, created on June 11, 2019
filed on: 11th, June 2019
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates March 20, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 20, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates March 20, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 20, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 13, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) On March 21, 2015 new director was appointed.
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 2015 secretary's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 20, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 25 Rooks Close Rooks Close Roundswell Barnstaple Devon EX31 3SW England to 25 Rooks Close Roundswell Barnstaple Devon EX31 3SW on April 14, 2015
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on July 1, 2014. Old Address: 18 Ley Meadow Drive Roundswell Barnstaple Devon EX31 3XX
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 20, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 17, 2014: 100.00 GBP
capital
|
|
(CH03) On April 10, 2014 secretary's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 20, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 20, 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 11th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 20, 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 20, 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 7th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return made up to March 26, 2009
filed on: 26th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to March 27, 2008
filed on: 27th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/2008 from peacehaven harepie, tawstock barnstaple devon EX31 3JE
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 26th, March 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 27th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 27th, April 2007
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2007
| incorporation
|
Free Download
(9 pages)
|