(CS01) Confirmation statement with no updates Tuesday 10th October 2023
filed on: 21st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 10th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 27th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from The Senate Southernhay Gardens Exeter Devon EX1 1UG England to 8-10 Queen Street Seaton EX12 2NY on Friday 30th July 2021
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 31st October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 31st October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Crescent House Crescent Road Worthing West Sussex BN11 1RN England to The Senate Southernhay Gardens Exeter Devon EX1 1UG on Thursday 11th January 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 31st October 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 6th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 3rd October 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 3rd October 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mr. Adam Thompson Crescent House Crescent Road Worthing BN11 1RN England to Crescent House Crescent Road Worthing West Sussex BN11 1RN on Thursday 13th October 2016
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 3rd October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Summerbrook Cottage High Street Codford Warminster Wiltshire BA12 0NA to C/O Mr. Adam Thompson Crescent House Crescent Road Worthing BN11 1RN on Wednesday 12th October 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 3rd October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 6th November 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 6th November 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 6th November 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 12th November 2013
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 6th November 2012 with full list of members
filed on: 15th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 6th November 2011 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 6th November 2010 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 6th November 2009 with full list of members
filed on: 22nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Wednesday 11th February 2009
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to Friday 6th February 2009
filed on: 6th, February 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 05/02/2009 from summerbrook cottage codford st mary warminster wiltshire BA12 0NA
filed on: 5th, February 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, February 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 5th, February 2009
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, February 2009
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 19th, June 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th November 2006
filed on: 29th, April 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to Saturday 20th January 2007
filed on: 20th, January 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2005
filed on: 21st, September 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to Tuesday 8th November 2005
filed on: 8th, November 2005
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2004
filed on: 27th, April 2005
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to Thursday 11th November 2004
filed on: 11th, November 2004
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2003
filed on: 7th, September 2004
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to Thursday 11th December 2003
filed on: 11th, December 2003
| annual return
|
Free Download
(7 pages)
|
(288b) On Thursday 14th November 2002 Secretary resigned
filed on: 14th, November 2002
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, November 2002
| incorporation
|
Free Download
(21 pages)
|