AA |
Micro company financial statements for the year ending on February 28, 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 19, 2022
filed on: 19th, July 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 6, 2022
filed on: 7th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 6, 2022 director's details were changed
filed on: 7th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Bywater Higher Cross Meadow Sampford Peverell Tiverton EX16 7SG England to Flat 1, 10B Redcliffe Douglas Avenue Exmouth EX8 2BT at an unknown date
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 6, 2021
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 91 Mount Pleasant Road Exeter Devon EX4 7AD to Flat 1, 10B Redcliffe Douglas Avenue Exmouth EX8 2BT on February 8, 2022
filed on: 8th, February 2022
|
address |
Free Download
(1 page)
|
AP01 |
On January 12, 2022 new director was appointed.
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 12, 2022
filed on: 8th, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AP03 |
On January 12, 2022 - new secretary appointed
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 12, 2022
filed on: 8th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 31st, July 2021
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control February 10, 2017
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Shambles Clay Lane Uffculme Cullompton Devon EX15 3AJ England to Bywater Higher Cross Meadow Sampford Peverell Tiverton EX16 7SG at an unknown date
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 8, 2017
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 17, 2020
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 16th, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 28th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 4th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 11th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2016
filed on: 25th, October 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 8, 2016, no shareholders list
filed on: 11th, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2015
filed on: 22nd, October 2015
|
accounts |
Free Download
(8 pages)
|
AP01 |
On February 7, 2015 new director was appointed.
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 6, 2015
filed on: 9th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 8, 2015, no shareholders list
filed on: 9th, February 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 1st, May 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 8, 2014, no shareholders list
filed on: 27th, February 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 29th, October 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to February 8, 2013, no shareholders list
filed on: 19th, February 2013
|
annual return |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: February 18, 2013
filed on: 18th, February 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2012
filed on: 15th, August 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 8, 2012, no shareholders list
filed on: 5th, March 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 25th, October 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 8, 2011, no shareholders list
filed on: 9th, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 17th, June 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to February 8, 2010, no shareholders list
filed on: 4th, March 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On March 4, 2010 director's details were changed
filed on: 4th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 4, 2010 director's details were changed
filed on: 4th, March 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, March 2010
|
address |
Free Download
(1 page)
|
CH01 |
On March 4, 2010 director's details were changed
filed on: 4th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 2nd, November 2009
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to February 9, 2009
filed on: 9th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2008
filed on: 11th, September 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Annual return made up to March 4, 2008
filed on: 4th, March 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On February 22, 2007 Secretary resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On February 22, 2007 Secretary resigned
filed on: 22nd, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2007
|
incorporation |
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2007
|
incorporation |
Free Download
(23 pages)
|