(AA) Micro company financial statements for the year ending on Tue, 29th Nov 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 23rd May 2023. New Address: 16C Weycroft Avenue Millwey Rise Industrial Estate Axminster EX13 5HU. Previous address: The Design Studio Woodmead Road Axminster Devon EX13 5PQ England
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 29th Nov 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 29th Nov 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 18th Aug 2021 - the day director's appointment was terminated
filed on: 18th, August 2021
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 28th, July 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, June 2021
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 10th Mar 2021. New Address: The Design Studio Woodmead Road Axminster Devon EX13 5PQ. Previous address: Bowes Brooks Accountants Ltd the Factory Offices Woodmead Road Axminster Devon EX13 5PQ England
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 14th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 8th Nov 2019 new director was appointed.
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Nov 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 8th Nov 2019
filed on: 8th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC04) Change to a person with significant control Fri, 7th Jun 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 7th Jun 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 7th Jun 2019. New Address: Bowes Brooks Accountants Ltd the Factory Offices Woodmead Road Axminster Devon EX13 5PQ. Previous address: 5 & 6 Miltons Yard West Street Axminster EX13 5FE United Kingdom
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 7th Jun 2019 director's details were changed
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Thu, 15th Nov 2018: 2.00 GBP
capital
|
|