AD01 |
New registered office address Magpie Cottage Edginswell Lane Torquay TQ2 7JF. Change occurred on August 11, 2023. Company's previous address: 128 High Street Crediton EX17 3LQ England.
filed on: 11th, August 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2022
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2022
filed on: 14th, June 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, April 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 2, 2021
filed on: 16th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 2, 2020
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 13th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2018
filed on: 8th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
On December 27, 2017 new director was appointed.
filed on: 27th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 2, 2017
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 9, 2017
filed on: 9th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 2, 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on November 9, 2016
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 128 High Street Crediton EX17 3LQ. Change occurred on November 9, 2016. Company's previous address: Orchard Cottage Stitchill Road Torquay TQ1 1PY.
filed on: 9th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 9, 2016
filed on: 9th, November 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2015
filed on: 29th, December 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Orchard Cottage Stitchill Road Torquay TQ1 1PY. Change occurred on January 9, 2015. Company's previous address: Kestral 4 Manor Mews Edginswell Lane Torquay Devon TQ2 7JF.
filed on: 9th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2014
filed on: 9th, January 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 9, 2015: 3.00 GBP
|
capital |
|
CH03 |
On January 9, 2015 secretary's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On January 9, 2015 director's details were changed
filed on: 9th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2013
filed on: 3rd, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on January 3, 2014: 3.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2012
filed on: 10th, January 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2011
filed on: 10th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2010
filed on: 2nd, February 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 31st, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 2, 2009
filed on: 4th, February 2010
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2008
|
incorporation |
Free Download
(14 pages)
|