CS01 |
Confirmation statement with no updates 5th January 2024
filed on: 18th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 23rd, March 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th January 2023
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 13th, December 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th January 2022
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th January 2022. New Address: Hunters Moon Lodge Stover Newton Abbot Devon TQ12 6QG. Previous address: 25 Abbotsbury Road Newton Abbot TQ12 2NW England
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 5th January 2021
filed on: 6th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th January 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th January 2019
filed on: 5th, January 2019
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 14th January 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 17th January 2017 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th January 2017 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th January 2017 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th January 2017 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 17th, January 2017
|
confirmation statement |
Free Download
(8 pages)
|
CH03 |
On 17th January 2017 secretary's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 24th October 2016. New Address: 25 Abbotsbury Road Newton Abbot TQ12 2NW. Previous address: 25 Abbotsbury Road Newton Abbot Devon TQ122NW England
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 24th October 2016. New Address: 25 Abbotsbury Road Newton Abbot Devon TQ122NW. Previous address: Flat 18 Central Hall 15 Redcross Street Bristol Somerset BS20BA England
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th January 2016 with full list of members
filed on: 13th, February 2016
|
annual return |
Free Download
(12 pages)
|
CH01 |
On 13th February 2016 director's details were changed
filed on: 13th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th June 2015
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 14th January 2015
filed on: 14th, July 2015
|
document replacement |
Free Download
(22 pages)
|
TM02 |
26th February 2015 - the day secretary's appointment was terminated
filed on: 1st, March 2015
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 26th February 2015
filed on: 1st, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 26th February 2015. New Address: Flat 18 Central Hall 15 Redcross Street Bristol Somerset BS20BA. Previous address: , 18 Badminton Road, Downend, Bristol, BS16 6BQ
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 11th February 2015 director's details were changed
filed on: 12th, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th February 2015 director's details were changed
filed on: 6th, February 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th April 2014: 2.00 GBP
filed on: 6th, February 2015
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th April 2014: 3.00 GBP
filed on: 6th, February 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th January 2015 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 31.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 14th July 2015: 30.00 GBP
|
capital |
|
CH01 |
On 15th December 2014 director's details were changed
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st January 2015 to 31st December 2014
filed on: 15th, August 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 21 st Thomas Street, Bristol, BS1 6JS, United Kingdom on 16th May 2014
filed on: 16th, May 2014
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 16th May 2014
filed on: 16th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
14th May 2014 - the day secretary's appointment was terminated
filed on: 14th, May 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th May 2014
filed on: 14th, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, January 2014
|
incorporation |
Free Download
(19 pages)
|