AA |
Micro company financial statements for the year ending on August 31, 2023
filed on: 27th, October 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 23rd, September 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2022
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2022
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On November 5, 2021 new director was appointed.
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2021
filed on: 29th, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 13th, October 2021
|
accounts |
Free Download
(4 pages)
|
AP01 |
On April 27, 2021 new director was appointed.
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On July 21, 2020 new director was appointed.
filed on: 21st, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 4, 2020
filed on: 4th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 16th, April 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
On February 21, 2020 new director was appointed.
filed on: 21st, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2020
filed on: 21st, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Chilsworthy Village Hall the Willows Chilsworthy Holsworthy Devon EX22 7BB. Change occurred on January 21, 2020. Company's previous address: 1 Fry Street Holsworthy Devon EX22 6DY.
filed on: 21st, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 6, 2018
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 6, 2018
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 6, 2018
filed on: 12th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 10th, November 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 4, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Fry Street Holsworthy Devon EX22 6DY. Change occurred on March 31, 2015. Company's previous address: C/O D. J. Vaughan Accountancy Services Bank House Fry Street Holsworthy Devon EX22 6DY.
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2015
filed on: 31st, March 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on March 31, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, February 2015
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2014
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 7, 2014 new director was appointed.
filed on: 7th, July 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2014
filed on: 27th, February 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on February 27, 2014: 100.00 GBP
|
capital |
|
AP03 |
Appointment (date: December 11, 2013) of a secretary
filed on: 11th, December 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on December 11, 2013
filed on: 11th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2013
filed on: 15th, March 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 18th, December 2012
|
accounts |
Free Download
(6 pages)
|
AP01 |
On September 24, 2012 new director was appointed.
filed on: 24th, September 2012
|
officers |
Free Download
(4 pages)
|
AP01 |
On September 24, 2012 new director was appointed.
filed on: 24th, September 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2012
filed on: 16th, February 2012
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Unit 4 Manor Court Holsworthy Devon EX22 6AA United Kingdom
filed on: 16th, February 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 8, 2011. Old Address: Unit 4 Manor Court Holsworthy Devon EX22 6AA
filed on: 8th, December 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 11th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2011
filed on: 28th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 19th, January 2011
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 21, 2010
filed on: 21st, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 16, 2010
filed on: 17th, February 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 17th, February 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 17th, February 2010
|
address |
Free Download
(1 page)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 17th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 17, 2010 director's details were changed
filed on: 17th, February 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 17, 2010 secretary's details were changed
filed on: 17th, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2009
filed on: 3rd, December 2009
|
accounts |
Free Download
(8 pages)
|
288b |
On July 14, 2009 Appointment terminated director
filed on: 14th, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 16, 2009 - Annual return with full member list
filed on: 16th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2008
filed on: 2nd, October 2008
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to February 25, 2008 - Annual return with full member list
filed on: 25th, February 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On November 26, 2007 Secretary resigned
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On November 26, 2007 Secretary resigned
filed on: 26th, November 2007
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 28th, October 2007
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 28th, October 2007
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 28/02/07 to 31/08/07
filed on: 19th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/07 to 31/08/07
filed on: 19th, October 2007
|
accounts |
Free Download
(1 page)
|
288b |
On October 16, 2007 Director resigned
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 16, 2007 Director resigned
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On October 16, 2007 New director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On October 16, 2007 New secretary appointed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On October 16, 2007 New director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 16, 2007 Director resigned
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On October 16, 2007 Director resigned
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288a |
On October 16, 2007 New secretary appointed
filed on: 16th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 2, 2007 Director resigned
filed on: 2nd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 2, 2007 Director resigned
filed on: 2nd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 2, 2007 Director resigned
filed on: 2nd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On April 2, 2007 Director resigned
filed on: 2nd, April 2007
|
officers |
Free Download
(1 page)
|
363a |
Period up to February 21, 2007 - Annual return with full member list
filed on: 21st, February 2007
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to February 21, 2007 - Annual return with full member list
filed on: 21st, February 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2006
filed on: 18th, December 2006
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2006
filed on: 18th, December 2006
|
accounts |
Free Download
(12 pages)
|
288a |
On June 19, 2006 New director appointed
filed on: 19th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 19, 2006 New director appointed
filed on: 19th, June 2006
|
officers |
Free Download
(2 pages)
|
288a |
On June 9, 2006 New director appointed
filed on: 9th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 9, 2006 New director appointed
filed on: 9th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 9, 2006 New director appointed
filed on: 9th, June 2006
|
officers |
Free Download
(1 page)
|
288a |
On June 9, 2006 New director appointed
filed on: 9th, June 2006
|
officers |
Free Download
(1 page)
|
363a |
Period up to March 14, 2006 - Annual return with full member list
filed on: 14th, March 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to March 14, 2006 - Annual return with full member list
filed on: 14th, March 2006
|
annual return |
Free Download
(2 pages)
|
288b |
On March 14, 2006 Director resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On March 14, 2006 Director resigned
filed on: 14th, March 2006
|
officers |
Free Download
(1 page)
|
288a |
On August 18, 2005 New director appointed
filed on: 18th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 18, 2005 New director appointed
filed on: 18th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 18, 2005 New director appointed
filed on: 18th, August 2005
|
officers |
Free Download
(2 pages)
|
288a |
On August 18, 2005 New director appointed
filed on: 18th, August 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/03/05 from: david vaughan, unit 4 manor court holsworthy EX22 6AA
filed on: 31st, March 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/05 from: david vaughan, unit 4 manor court holsworthy EX22 6AA
filed on: 31st, March 2005
|
address |
Free Download
(1 page)
|
288a |
On February 17, 2005 New secretary appointed
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 17, 2005 Director resigned
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On February 17, 2005 New director appointed
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On February 17, 2005 New secretary appointed
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 17, 2005 Secretary resigned
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 17, 2005 Director resigned
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On February 17, 2005 New director appointed
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
filed on: 17th, February 2005
|
address |
Free Download
(1 page)
|
288b |
On February 17, 2005 Director resigned
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 17, 2005 Secretary resigned
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On February 17, 2005 New director appointed
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
288b |
On February 17, 2005 Director resigned
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 17/02/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
filed on: 17th, February 2005
|
address |
Free Download
(1 page)
|
288a |
On February 17, 2005 New director appointed
filed on: 17th, February 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2005
|
incorporation |
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2005
|
incorporation |
Free Download
(11 pages)
|