(AA) Full accounts data made up to December 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(35 pages)
|
(AP03) Appointment (date: September 1, 2022) of a secretary
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(32 pages)
|
(TM02) Termination of appointment as a secretary on August 24, 2022
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
|
(CH02) Directors's name changed on March 29, 2021
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10th Floor, Beacon Tower Colston Street Bristol BS1 4XE. Change occurred on November 30, 2020. Company's previous address: 10th Floor Colston Tower Colston Street Bristol BS1 4XE England.
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(33 pages)
|
(TM02) Termination of appointment as a secretary on January 9, 2020
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 9, 2020) of a secretary
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(25 pages)
|
(AP01) On February 1, 2019 new director was appointed.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 1, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 1, 2019
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(21 pages)
|
(AP01) On April 15, 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(TM02) Termination of appointment as a secretary on December 31, 2016
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 1, 2017) of a secretary
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10th Floor Colston Tower Colston Street Bristol BS1 4XE. Change occurred on January 19, 2017. Company's previous address: Endeavour House Woodwater Park Exeter Devon EX2 5WH.
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 19, 2017
filed on: 19th, January 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 1, 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(1 page)
|
(CH02) Directors's name changed on January 21, 2015
filed on: 21st, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 4, 2016: 200.00 GBP
capital
|
|
(AA) Small company accounts for the period up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 16, 2015: 200.00 GBP
capital
|
|
(CH02) Directors's name changed on January 21, 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 2nd, March 2015
| resolution
|
|
(AP02) Appointment (date: January 21, 2015) of a member
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 25, 2012. Old Address: 2Nd Floor 13 West Street Ashburton Newton Abbot Devon TQ13 7DT
filed on: 25th, January 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 10, 2012
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on April 8, 2011
filed on: 13th, April 2011
| capital
|
Free Download
(6 pages)
|
(CH03) On April 20, 2010 secretary's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On April 20, 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On April 20, 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 21, 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 17th, March 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 13th, September 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to June 10, 2009 - Annual return with full member list
filed on: 10th, June 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Period up to July 24, 2008 - Annual return with full member list
filed on: 24th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 25/02/2008 from couchayes cottage woodbury devon EX5 1HL
filed on: 25th, February 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2006
filed on: 12th, July 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on May 3, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 12th, July 2007
| capital
|
Free Download
(2 pages)
|
(363a) Period up to June 12, 2007 - Annual return with full member list
filed on: 12th, June 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/07 to 31/12/06
filed on: 17th, May 2007
| accounts
|
Free Download
(1 page)
|
(288a) On May 15, 2006 New secretary appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 15, 2006 Secretary resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On May 15, 2006 New director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 15, 2006 New director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 15, 2006 Director resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2006
| incorporation
|
Free Download
(16 pages)
|