(CS01) Confirmation statement with updates July 20, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 20, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control July 28, 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 20, 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Unit 2 Dotton Farm Stead Dotton Lane Newton Poppleford Sidmouth EX10 0JY EX10 0JY to 14 Goose Green Dalton in Furness Cumbria LA15 8LQ on February 26, 2015
filed on: 26th, February 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 26th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 26, 2013: 1 GBP
capital
|
|
(AP03) On September 14, 2012 - new secretary appointed
filed on: 14th, September 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On September 14, 2012 new director was appointed.
filed on: 14th, September 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 20, 2012: 1.00 GBP
filed on: 13th, September 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 20, 2012
filed on: 20th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(20 pages)
|