(CS01) Confirmation statement with updates Thu, 1st Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 15th Jun 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 15th Jun 2023 secretary's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 15th Jun 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Jun 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080920400003, created on Mon, 7th Mar 2022
filed on: 10th, March 2022
| mortgage
|
Free Download
(84 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Jun 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Jun 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Thu, 19th Dec 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 19th Dec 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 19th Dec 2019
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080920400002, created on Wed, 11th Dec 2019
filed on: 20th, December 2019
| mortgage
|
Free Download
(63 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, November 2019
| resolution
|
Free Download
|
(SH02) Sub-division of shares on Tue, 12th Nov 2019
filed on: 22nd, November 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jun 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Jun 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080920400001, created on Wed, 3rd Aug 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jun 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 17th Aug 2015. New Address: Crapstone Barton Buckland Monachorum Yelverton Devon PL20 7LG. Previous address: 58 Plymouth Road Tavistock Devon PL19 8BU
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 1st Jun 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 3rd Jun 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 1st Jun 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 26th Jun 2014: 2.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from Sun, 30th Jun 2013 to Mon, 31st Dec 2012
filed on: 16th, January 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 16th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 1st Jun 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2012
| incorporation
|
Free Download
(32 pages)
|