(AA) Micro company accounts made up to 28th February 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th February 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 16th January 2024 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 16th January 2024. New Address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS. Previous address: Michael House Castle Street Exeter EX4 3LQ England
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th August 2023. New Address: Michael House Castle Street Exeter EX4 3LQ. Previous address: 3 Liskeard Gardens London SE3 0PE England
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th February 2022
filed on: 20th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) 1st October 2020 - the day director's appointment was terminated
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 1st October 2020. New Address: 3 Liskeard Gardens London SE3 0PE. Previous address: Solar House 282 Chase Road London N14 6NZ United Kingdom
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th February 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th February 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th March 2018
filed on: 20th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, April 2017
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 6th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st March 2016: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 6th February 2015: 100.00 GBP
capital
|
|