AA |
Micro company accounts made up to 2022-06-30
filed on: 2nd, August 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-14
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-03-28
filed on: 12th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-09
filed on: 19th, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 45 Park Street Park Street Crediton EX17 3EH. Change occurred on 2022-12-19. Company's previous address: Colab Wat Tyler House 3 King William Street Exeter EX4 6PD England.
filed on: 19th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 5th, July 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-14
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Colab Wat Tyler House 3 King William Street Exeter EX4 6PD. Change occurred on 2021-09-23. Company's previous address: 44-45 Park Street Crediton Devon EX17 3EH.
filed on: 23rd, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On 2021-09-23 director's details were changed
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-14
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 31st, March 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2020-07-06
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-14
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 22nd, April 2020
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-02-12
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-11-28
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-14
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-05-21
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-05-21
filed on: 30th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 15th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-14
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 44-45 Park Street Crediton Devon EX17 3EH. Change occurred on 2018-04-04. Company's previous address: 14 Pomeroy Road Tiverton Devon EX16 4LX.
filed on: 4th, April 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-07
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-07
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2018-02-17) of a secretary
filed on: 23rd, February 2018
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-02-17
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 4th, January 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2017-06-14
filed on: 18th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|