AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2023
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 6th Feb 2023. New Address: 58 Cross Street Northam Bideford EX39 1BX. Previous address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH England
filed on: 6th, February 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 4th Aug 2022
filed on: 5th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Aug 2022
filed on: 5th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jul 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Aug 2022
filed on: 4th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 26th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Jul 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Tue, 18th Aug 2020 director's details were changed
filed on: 26th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 26th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jul 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jul 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th Jul 2018. New Address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH. Previous address: C/O Davisons Ltd Lime Court Pathfields Business Park South Molton Devon EX36 3LH
filed on: 27th, July 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 4th Aug 2017
filed on: 7th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jul 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 4th Aug 2017
filed on: 4th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Jul 2016
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 15th, February 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Jul 2015 with full list of members
filed on: 24th, July 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 5th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Jul 2014 with full list of members
filed on: 1st, September 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 23rd Jul 2013 with full list of members
filed on: 26th, July 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 26th Jul 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 5th, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Jul 2012 with full list of members
filed on: 28th, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 23rd, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Jul 2011 with full list of members
filed on: 26th, September 2011
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 28th Jul 2011. Old Address: Grenville House 9 Boutport Street Barnstaple Devon EX31 1TZ
filed on: 28th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 4th, May 2011
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 23rd Jul 2010 director's details were changed
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 23rd Jul 2010 director's details were changed
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Jul 2010 with full list of members
filed on: 23rd, July 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 5th, February 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 28th Jul 2009 with shareholders record
filed on: 28th, July 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 28/07/2009 from grenville house 9 boutport street barnstaple devon EX31 1TZ
filed on: 28th, July 2009
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 17th, November 2008
|
accounts |
Free Download
(6 pages)
|
287 |
Registered office changed on 31/07/2008 from grenville house, 9 boutport street, barnstaple devon EX31 1TZ
filed on: 31st, July 2008
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 31st Jul 2008 with shareholders record
filed on: 31st, July 2008
|
annual return |
Free Download
(4 pages)
|
88(2)R |
Alloted 50 shares on Mon, 23rd Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 31st, July 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 50 shares on Mon, 23rd Jul 2007. Value of each share 1 £, total number of shares: 100.
filed on: 31st, July 2007
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2007
|
incorporation |
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2007
|
incorporation |
Free Download
(12 pages)
|