(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Feb 2023
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 12th Feb 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Feb 2022
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, November 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 12th Feb 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Feb 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 31st Jul 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Jul 2018 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 31st Jul 2018 secretary's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 12th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Feb 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Tue, 21st Feb 2017. New Address: The Muntham Apartments Barrington Road Torquay Devon TQ1 1SG. Previous address: The Somerville 515 Babbacombe Road Torquay TQ1 1HJ
filed on: 21st, February 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084000640002, created on Thu, 8th Oct 2015
filed on: 12th, October 2015
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 1st, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 084000640001
filed on: 5th, June 2014
| mortgage
|
Free Download
(40 pages)
|
(AR01) Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 13th Feb 2014: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, February 2013
| incorporation
|
Free Download
(9 pages)
|