(PSC04) Change to a person with significant control 30th September 2023
filed on: 7th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th September 2023 director's details were changed
filed on: 7th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 24 Court Road Torquay TQ2 6SE England on 16th September 2023 to 30 Carpenter Drive Bovey Tracey Newton Abbot Devon TQ13 9TU
filed on: 16th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2023
filed on: 25th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2022
filed on: 25th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On 16th March 2022 director's details were changed
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mill Farm House Tredington Tewkesbury Gloucestershire GL20 7BW England on 20th January 2022 to 24 Court Road Torquay TQ2 6SE
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 4, the Office 10 Babbage Road Totnes Devon TQ9 5JA England on 15th October 2021 to Mill Farm House Tredington Tewkesbury Gloucestershire GL20 7BW
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th June 2020
filed on: 5th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th June 2020 director's details were changed
filed on: 5th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Little Portion Toadpit Lane West Hill Ottery St. Mary EX11 1TR England on 2nd July 2020 to Unit 4, the Office 10 Babbage Road Totnes Devon TQ9 5JA
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th June 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 4th April 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 4th April 2019 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th June 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Grange 74 Main Street Sedgeberrow Evesham Worcestershire WR11 7UF England on 26th June 2017 to Little Portion Toadpit Lane West Hill Ottery St. Mary EX11 1TR
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 26th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mill Farm House Tredington Tewkesbury Gloucestershire GL20 7BW on 6th September 2016 to The Grange 74 Main Street Sedgeberrow Evesham Worcestershire WR11 7UF
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2015
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2014
filed on: 29th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 22nd February 2014
filed on: 22nd, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 31st October 2012 director's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(5 pages)
|
(CH03) On 31st October 2012 secretary's details were changed
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27a London Street Fairford Gloucestershire GL7 4AQ United Kingdom on 8th August 2012
filed on: 8th, August 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2011
filed on: 18th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th June 2011
filed on: 15th, July 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2010
| incorporation
|
Free Download
(23 pages)
|