CS01 |
Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 17th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Jan 2024
filed on: 17th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Jan 2024
filed on: 17th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, August 2023
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Fri, 25th Nov 2022
filed on: 25th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Jan 2023
filed on: 24th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 23rd, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Nov 2022
filed on: 20th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 24th Nov 2022
filed on: 20th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jan 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 5th Nov 2021 director's details were changed
filed on: 9th, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Nov 2021
filed on: 9th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 13th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jan 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 3rd Feb 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Feb 2021
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jan 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Jan 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Jan 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, July 2017
|
accounts |
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from John Wheeler Chartered Accountants 1C Victoria Road Exmouth EX8 1DL England at an unknown date to 5 Raddenstile Lane Exmouth EX8 2JH
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 12th Jan 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, July 2016
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 28th Mar 2016 director's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Mar 2016 director's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 1st, February 2016
|
annual return |
Free Download
(4 pages)
|
MR01 |
Registration of charge 074895880004, created on Tue, 17th Nov 2015
filed on: 27th, November 2015
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 074895880003, created on Mon, 23rd Nov 2015
filed on: 25th, November 2015
|
mortgage |
Free Download
(39 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, August 2015
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th Jan 2015
filed on: 5th, February 2015
|
annual return |
|
CH01 |
On Mon, 1st Dec 2014 director's details were changed
filed on: 4th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, September 2014
|
accounts |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2014
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, May 2014
|
mortgage |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th Jan 2014
filed on: 28th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, July 2013
|
accounts |
Free Download
(9 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th Jan 2013
filed on: 22nd, January 2013
|
annual return |
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 14th, August 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Jan 2012
filed on: 14th, January 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Aug 2011 director's details were changed
filed on: 13th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2011 director's details were changed
filed on: 13th, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 15th Jul 2011. Old Address: 53 Hollymount Close Exmouth Devon EX8 5PQ England
filed on: 15th, July 2011
|
address |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, July 2011
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2011
|
mortgage |
Free Download
(11 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2012
filed on: 6th, May 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2011
|
incorporation |
Free Download
(22 pages)
|