(AA) Total exemption full accounts data made up to 31st October 2023
filed on: 26th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd August 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 3rd August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st September 2021
filed on: 29th, September 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st August 2021: 125.00 GBP
filed on: 28th, September 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 29th June 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th June 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 29th June 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd August 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 069550000001 in full
filed on: 17th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 069550000002, created on 5th June 2020
filed on: 11th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 069550000001, created on 11th May 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 27th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 16th May 2019
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th March 2018: 100.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 27th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 7th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 17th, May 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 7th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st July 2015: 2.00 GBP
capital
|
|
(CH01) On 16th July 2015 director's details were changed
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AD01) Change of registered address from Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD England on 23rd December 2014 to Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD England on 23rd December 2014 to Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 21 Boutport Street Barnstaple Devon EX31 1RP on 22nd December 2014 to Millenium House Roundswell Business Park Barnstaple Devon EX31 3TD
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st August 2014: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 15 South Hayes Copse Landkey Barnstaple Devon EX32 0UZ England on 30th June 2014
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2013
filed on: 23rd, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd August 2013: 2 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 8th November 2011
filed on: 8th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Churchtown Cottage West Anstey South Molton Devon EX363PE Uk on 3rd November 2011
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 20th July 2011
filed on: 20th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th July 2010
filed on: 22nd, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2009
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2010 to 31st October 2010
filed on: 20th, November 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, July 2009
| incorporation
|
Free Download
(18 pages)
|