(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 15th, September 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 21st, August 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 28th Feb 2022 new director was appointed.
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 8th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 22nd, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Jan 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 1st Feb 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 12th Oct 2018. New Address: 2 Broadgate Bellaire Barnstaple Devon EX31 1QZ. Previous address: 15 Maer Top Way Barnstaple Devon EX31 1RZ
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 8th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Jan 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 30th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 5th Jan 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 5th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 25th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sun, 5th Jan 2014 with full list of members
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Sat, 5th Jan 2013 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 9th Feb 2012 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Tue, 31st Jan 2012. Old Address: 21 Joy Street Barnstaple Devon EX31 1BS United Kingdom
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 5th Jan 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2012 director's details were changed
filed on: 31st, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(14 pages)
|
(CH01) On Wed, 5th Jan 2011 director's details were changed
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 5th Jan 2011 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2010
| incorporation
|
Free Download
(49 pages)
|