AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 4th, September 2023
|
accounts |
Free Download
(6 pages)
|
TM01 |
2023/01/25 - the day director's appointment was terminated
filed on: 7th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/27
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 29th, November 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/27
filed on: 10th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, November 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/27
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/28
filed on: 30th, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/27
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 21st, November 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2019/02/27. New Address: 135 Magdalen Road Exeter EX2 4TN. Previous address: La Chine House 56-58 st. Davids Hill Exeter Devon EX4 4DX
filed on: 27th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/27
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 22nd, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/27
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/13.
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/16.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/01.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 30th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 30th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/02/27 with full list of members
filed on: 28th, February 2016
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 11 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HR. Previous address: Mera Park Farmhouse Tideford Road Landrake Cornwall PL12 5DP
filed on: 28th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/02/12 - the day director's appointment was terminated
filed on: 27th, February 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/01/22 - the day director's appointment was terminated
filed on: 23rd, January 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2015/12/02 - the day director's appointment was terminated
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/02/28
filed on: 26th, October 2015
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2015/05/06 director's details were changed
filed on: 7th, May 2015
|
officers |
Free Download
|
CH01 |
On 2015/03/25 director's details were changed
filed on: 25th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/27 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/03/25
|
capital |
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Mera Park Farmhouse Tideford Road Landrake Cornwall PL12 5DP
filed on: 25th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/03/11. New Address: La Chine House 56-58 St. Davids Hill Exeter Devon EX4 4DX. Previous address: Pembroke House 15 Pembroke Road Clifton Bristol BS8 3BA United Kingdom
filed on: 11th, March 2015
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/15.
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/15.
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/12/15.
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/12/15 - the day director's appointment was terminated
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/15.
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/12/15 - the day director's appointment was terminated
filed on: 22nd, December 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2014
|
incorporation |
Free Download
(42 pages)
|