CS01 |
Confirmation statement with no updates 2025/04/21
filed on: 21st, April 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2024/04/30
filed on: 28th, November 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/04/21
filed on: 24th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 23rd, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/21
filed on: 24th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 9 Christina Park Totnes TQ9 5UT England on 2023/06/24 to 30 Park Avenue Oswestry SY11 1BA
filed on: 24th, June 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 23rd, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/21
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 5th, March 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Alice Addison Holme House, the Avenue Boreham Chelmsford CM3 3HS England on 2021/06/30 to 9 Christina Park Totnes TQ9 5UT
filed on: 30th, June 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/04/04
filed on: 30th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/04/04
filed on: 30th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/21
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 22nd, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/21
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 25th, January 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2019/08/01 director's details were changed
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/08/01
filed on: 25th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Alice Addison Woldingham School, Marden Park Woldingham Caterham CR3 7YA England on 2019/07/23 to C/O Alice Addison Holme House, the Avenue Boreham Chelmsford CM3 3HS
filed on: 23rd, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/21
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/01/05 director's details were changed
filed on: 3rd, June 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/01/07
filed on: 27th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Alice Grant Gorton House Blundells Road Tiverton Devon EX16 4DY England on 2018/12/23 to C/O Alice Addison Woldingham School, Marden Park Woldingham Caterham CR3 7YA
filed on: 23rd, December 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 23rd, December 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/17
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/08/17
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/03/17
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/21
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Gorton House Blundells Road Tiverton EX16 4DY England on 2018/04/15 to C/O Alice Grant Gorton House Blundells Road Tiverton Devon EX16 4DY
filed on: 15th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/07.
filed on: 17th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 101B Bampton Street Tiverton Devon EX16 6AL on 2018/03/17 to Gorton House Blundells Road Tiverton EX16 4DY
filed on: 17th, March 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 17th, March 2018
|
accounts |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/17
filed on: 17th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/07.
filed on: 17th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/11
filed on: 28th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 38 Oak Leaze Bristol England BS34 5AW England on 2017/08/24 to 101B Bampton Street Tiverton Devon EX16 6AL
filed on: 24th, August 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/10.
filed on: 24th, August 2017
|
officers |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
|
gazette |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/21
filed on: 21st, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2016/06/30
filed on: 4th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/30.
filed on: 30th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2016
|
incorporation |
Free Download
|