CS01 |
Confirmation statement with no updates August 15, 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 15, 2022
filed on: 15th, August 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On June 29, 2022 new director was appointed.
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 29, 2022
filed on: 29th, June 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 29, 2022) of a secretary
filed on: 29th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 20, 2022
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 22nd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 21, 2022 new director was appointed.
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 6, 2022
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 20, 2022
filed on: 20th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 9th, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 4th, June 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 4, 2021
filed on: 4th, June 2021
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 8, 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 6th, May 2021
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on May 13, 2020
filed on: 13th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 13, 2020 director's details were changed
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 8, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 11th, April 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Kingsway 10 the Priory Modbury Ivybridge Devon PL21 0TL. Change occurred on May 25, 2018. Company's previous address: 1 Tuckers Brook Modbury Ivybridge Devon PL21 0UT.
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 8, 2018
filed on: 25th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Kingsway 10 the Priory Modbury Ivybridge Devon PL21 0TL. Change occurred on May 25, 2018. Company's previous address: Kingsway 10 the Priory Modbury Ivybridge Devon PL21 0TL England.
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, April 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, June 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 8, 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 18th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, May 2014
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on April 1, 2014
filed on: 1st, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2014
filed on: 1st, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2014: 100.00 GBP
|
capital |
|
AP04 |
Appointment (date: April 1, 2014) of a secretary
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2013
|
incorporation |
Free Download
(22 pages)
|