AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 8th, January 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 4th, January 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 18th, March 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2019/07/17 director's details were changed
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 6th, June 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 7th, January 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 4th, January 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, January 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/03/17. New Address: 5 Unit 5 Sel Clarke Estate Clovelly Road Industrial Estate Bideford Devon EX39 3HN. Previous address: C/O Atlantic Developments 1 Hows Yard New Road Bideford Devon EX39 2BD
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/03 with full list of members
filed on: 3rd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on 2016/02/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, November 2015
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2015/09/28 director's details were changed
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2015/09/28 secretary's details were changed
filed on: 28th, September 2015
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 064972720003, created on 2015/08/18
filed on: 28th, August 2015
|
mortgage |
Free Download
(44 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, August 2015
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 24th, July 2015
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2015/02/01 director's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/02/03 with full list of members
filed on: 3rd, February 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on 2015/02/03
|
capital |
|
CH03 |
On 2015/01/01 secretary's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 2nd, January 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/02/03 with full list of members
filed on: 3rd, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
40.00 GBP is the capital in company's statement on 2014/02/03
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 6th, November 2013
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 4th, February 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
2013/02/04 - the day director's appointment was terminated
filed on: 4th, February 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/03 with full list of members
filed on: 4th, February 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
2013/02/04 - the day secretary's appointment was terminated
filed on: 4th, February 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2013/02/04
filed on: 4th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/02/03 with full list of members
filed on: 3rd, February 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2011/11/01 director's details were changed
filed on: 3rd, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, January 2012
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 2011/02/01 secretary's details were changed
filed on: 3rd, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/02/03 with full list of members
filed on: 3rd, February 2011
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2011/02/01 director's details were changed
filed on: 3rd, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 14th, July 2010
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/02/09.
filed on: 9th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/02/07 director's details were changed
filed on: 9th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/07 with full list of members
filed on: 9th, February 2010
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, January 2010
|
mortgage |
Free Download
(5 pages)
|
TM01 |
2009/12/14 - the day director's appointment was terminated
filed on: 14th, December 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/10/07 from Atlantic Developments 1 Hows Yard New Road Bideford Devon EX392AQ
filed on: 7th, October 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/09/2009 from orchard lodge orchard hill bideford devon EX39 2QY united kingdom
filed on: 17th, September 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 24th, June 2009
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, May 2009
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return up to 2009/03/02 with shareholders record
filed on: 2nd, March 2009
|
annual return |
Free Download
(4 pages)
|
88(2) |
Alloted 40 shares from 2009/01/01 to 2009/01/10. Value of each share 1 gbp, total number of shares: 80.
filed on: 2nd, February 2009
|
capital |
Free Download
(2 pages)
|
123 |
Gbp nc 1000/2000/01/09
filed on: 28th, January 2009
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 22/12/2008 from orchard lodge orchard hill bideford devon EX39 2QY
filed on: 22nd, December 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 04/11/2008 from 69 high street bideford devon EX39 2AT
filed on: 4th, November 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 4th, November 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2008
|
incorporation |
Free Download
(17 pages)
|