GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 23rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 30 Boutport Street Office 12 30 Boutport Street Barnstaple EX31 1RP. Change occurred on October 12, 2021. Company's previous address: Beech Tree Game Farm Buckland Brewer Bideford Devon EX39 5NP England.
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 17, 2021
filed on: 17th, August 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 19th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 18th, October 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Beech Tree Game Farm Buckland Brewer Bideford Devon EX39 5NP. Change occurred on March 20, 2019. Company's previous address: 1 Fry Street Holsworthy Devon EX22 6DY England.
filed on: 20th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2019
filed on: 2nd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 5th, July 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2018
filed on: 9th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address 1 Fry Street Holsworthy Devon EX22 6DY. Change occurred on July 6, 2017. Company's previous address: Beech Tree Farm Buckland Brewer Bideford Devon EX39 5NP England.
filed on: 6th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to September 30, 2016
filed on: 5th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, January 2017
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 084097930001, created on May 12, 2016
filed on: 23rd, May 2016
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, February 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Beech Tree Farm Buckland Brewer Bideford Devon EX39 5NP. Change occurred on June 17, 2015. Company's previous address: 37 Mill Street Bideford Devon EX39 2JJ.
filed on: 17th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 16th, April 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, March 2015
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 5th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 5, 2014: 100.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 6th, March 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2013
|
incorporation |
Free Download
(20 pages)
|