(CS01) Confirmation statement with no updates Tuesday 15th August 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Garlands Farm Highampton Beaworthy EX21 5JR England to 18 Tamar Close Bere Alston Yelverton PL20 7HF on Monday 7th November 2022
filed on: 7th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 15th August 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 15th August 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 15th August 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tuesday 29th October 2019 director's details were changed
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 15th August 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 18 Wall Street Plymouth PL1 4FA United Kingdom to Garlands Farm Highampton Beaworthy EX21 5JR on Friday 16th August 2019
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 1st March 2019
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Friday 31st August 2018 to Tuesday 31st July 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 109186140002, created on Thursday 28th February 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 109186140001, created on Friday 23rd November 2018
filed on: 24th, November 2018
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 16th, August 2017
| incorporation
|
Free Download
(29 pages)
|