AA |
Small company accounts for the period up to December 31, 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2023
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 23rd, November 2021
|
accounts |
Free Download
(15 pages)
|
AP01 |
On May 4, 2021 new director was appointed.
filed on: 6th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2021
filed on: 2nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 12th, August 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 30th, December 2019
|
accounts |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2019 to December 31, 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2018
filed on: 23rd, August 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 6, 2019 new director was appointed.
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2018
filed on: 17th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to October 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates March 12, 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control January 26, 2018
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control January 26, 2018
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(3 pages)
|
AP01 |
On January 26, 2018 new director was appointed.
filed on: 16th, February 2018
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 26, 2018
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 26, 2018
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 9th, February 2018
|
resolution |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to October 31, 2016
filed on: 20th, July 2017
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates August 16, 2016
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR.
filed on: 24th, August 2016
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR.
filed on: 26th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to October 31, 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(6 pages)
|
MR01 |
Registration of charge 077422720001, created on July 1, 2015
filed on: 2nd, July 2015
|
mortgage |
Free Download
(23 pages)
|
AA |
Group of companies' accounts made up to October 31, 2014
filed on: 26th, April 2015
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2014
filed on: 1st, September 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 1, 2014: 200000.00 GBP
|
capital |
|
AA |
Group of companies' accounts made up to October 31, 2013
filed on: 25th, July 2014
|
accounts |
Free Download
(24 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 16th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 16th, August 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
On May 17, 2013 new director was appointed.
filed on: 17th, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to October 31, 2012
filed on: 27th, March 2013
|
accounts |
Free Download
(24 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 16, 2012
filed on: 14th, September 2012
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 13th, September 2012
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, September 2012
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, September 2012
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 29, 2012: 200000.00 GBP
filed on: 12th, September 2012
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 12th, September 2012
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, September 2012
|
resolution |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, September 2012
|
resolution |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on June 29, 2012
filed on: 12th, September 2012
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, September 2012
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, September 2012
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 6, 2012
filed on: 6th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 6, 2012
filed on: 6th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On September 6, 2012 new director was appointed.
filed on: 6th, September 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 29, 2012: 100000.00 GBP
filed on: 6th, September 2012
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to October 31, 2012
filed on: 19th, August 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2011
|
incorporation |
Free Download
(24 pages)
|