(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/04/29
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 5th, January 2023
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control 2022/09/29
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/09/29 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/04/29
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 15th, September 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/29
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/29
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101083090004, created on 2019/11/12
filed on: 14th, November 2019
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 101083090003, created on 2019/10/25
filed on: 29th, October 2019
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 101083090002, created on 2019/10/25
filed on: 29th, October 2019
| mortgage
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with updates 2019/05/01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/04/26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2018/07/04
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018/07/04
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/02/27
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) 2018/07/04 - the day director's appointment was terminated
filed on: 4th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/27
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/04/30
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/09/15
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/09/15 director's details were changed
filed on: 15th, September 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2017/09/15
filed on: 15th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2016/09/01
filed on: 7th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/04/06
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/01/01.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/21. New Address: The Mill Kingsteignton Road Newton Abbot TQ12 2QA. Previous address: Cottge 5 Blindwell Farm Fore Street Kingsteignton Newton Abbot Devon TQ12 3AX
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101083090001, created on 2017/01/03
filed on: 4th, January 2017
| mortgage
|
Free Download
(36 pages)
|
(AD01) Address change date: 2016/10/21. New Address: Cottge 5 Blindwell Farm Fore Street Kingsteignton Newton Abbot Devon TQ12 3AX. Previous address: Simon Whitworth Fore Street Kingsteignton Newton Abbot Devon TQ12 3AX United Kingdom
filed on: 21st, October 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, April 2016
| incorporation
|
Free Download
(7 pages)
|