(CS01) Confirmation statement with no updates 2023/06/27
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, October 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 27th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Connybear Farm St. Marychurch Road Coffinswell Newton Abbot TQ12 4SE England on 2022/10/05 to 21 Magdalen Road Exeter EX2 4TA
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/27
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Regal Court Old Rydon Lane Exeter Devon EX2 7RR United Kingdom on 2022/05/17 to Connybear Farm St. Marychurch Road Coffinswell Newton Abbot TQ12 4SE
filed on: 17th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA on 2022/04/08 to 1 Regal Court Old Rydon Lane Exeter Devon EX2 7RR
filed on: 8th, April 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/11/29
filed on: 7th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/11/29 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/09/08
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/06/27
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/06/27
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/12/10
filed on: 9th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/27
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/06/27
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/06/29.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/27
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/06/30
filed on: 21st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/27
filed on: 6th, September 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 140250.00 GBP is the capital in company's statement on 2016/07/11
filed on: 11th, July 2016
| capital
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2015/06/30
filed on: 2nd, June 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
(SH01) 136125.00 GBP is the capital in company's statement on 2015/12/15
filed on: 19th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 136125.00 GBP is the capital in company's statement on 2016/05/13
filed on: 19th, May 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 132000.00 GBP is the capital in company's statement on 2015/07/07
filed on: 22nd, October 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/04/01.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/27
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 3rd, August 2015
| document replacement
|
Free Download
(6 pages)
|
(SH01) 119625.00 GBP is the capital in company's statement on 2015/07/07
filed on: 15th, July 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2014/06/27
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(SH01) 119625.00 GBP is the capital in company's statement on 2014/10/30
filed on: 26th, November 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, November 2014
| resolution
|
|
(SH01) 115500.00 GBP is the capital in company's statement on 2014/10/30
filed on: 13th, November 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) 1119.00 GBP is the capital in company's statement on 2014/06/27
capital
|
|