(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 8, 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 22, 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, November 2020
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 10, 2020
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 22, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 30, 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 9, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 11th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 9, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 11th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On May 15, 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On May 15, 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 1, 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 6th, February 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 15th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 15, 2014 director's details were changed
filed on: 15th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 15, 2014 director's details were changed
filed on: 15th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 10, 2013. Old Address: , Hartford Farm Liverton, Newton Abbot, Devon, TQ12 6JF, United Kingdom
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 080628910002
filed on: 24th, May 2013
| mortgage
|
Free Download
(23 pages)
|
(TM01) Director's appointment was terminated on February 27, 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 27, 2013
filed on: 27th, February 2013
| officers
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, January 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2012
| incorporation
|
Free Download
(26 pages)
|