(CS01) Confirmation statement with updates Fri, 16th Feb 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, April 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th Feb 2023
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Jan 2023
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Wed, 30th Nov 2022 - the day director's appointment was terminated
filed on: 22nd, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 16th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Fri, 14th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 057761080001, created on Wed, 3rd Jun 2020
filed on: 8th, June 2020
| mortgage
|
Free Download
(98 pages)
|
(AP01) On Wed, 1st Apr 2020 new director was appointed.
filed on: 5th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 1st Feb 2017: 100.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Apr 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 20th Apr 2017. New Address: 138 High Street Crediton EX17 3DX. Previous address: 86 High Street Crediton Devon EX17 3LB
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 20th Apr 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Apr 2017 new director was appointed.
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 10th Apr 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th May 2016: 1.00 GBP
capital
|
|
(CH01) On Fri, 11th Mar 2016 director's details were changed
filed on: 24th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On Wed, 29th Apr 2015 secretary's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(AR01) Annual return drawn up to Fri, 10th Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Wed, 29th Apr 2015: 1.00 GBP
capital
|
|
(CH01) On Wed, 29th Apr 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 10th Apr 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 10th Apr 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 10th Apr 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 10th Apr 2011 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 30th Mar 2011. Old Address: Unit 36 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot Devon TQ12 6TZ Uk
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 10th Apr 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 10th Apr 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Mar 2010 - the day director's appointment was terminated
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 20th Apr 2009 with shareholders record
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 02/03/2009 from unit 38 teignbridge business centre, cavalier road, heathfield, newton abbot devon TQ12 6TZ uk
filed on: 2nd, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 01/07/2008 from unit 4 teignbridge business centre cavalier road heathfield newton abbot devon TQ12 6TZ
filed on: 1st, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 24th Jun 2008 with shareholders record
filed on: 24th, June 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 22/04/2008 from unit 33 teignbridge business centre cavalier road heathfield newton abbot devon TQ12 6TZ
filed on: 22nd, April 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 3rd, March 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to Mon, 14th May 2007 with shareholders record
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 14th May 2007 with shareholders record
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/04/07 from: the rosary, 10 higher drive dawlish devon EX7 0AS
filed on: 17th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/04/07 from: the rosary, 10 higher drive dawlish devon EX7 0AS
filed on: 17th, April 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(13 pages)
|