CS01 |
Confirmation statement with updates Saturday 18th November 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 18th November 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th November 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 27th, August 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th November 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th November 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 29 Cowick Hill Exeter EX2 9NQ. Change occurred on Monday 4th March 2019. Company's previous address: 4 st Marys Mews 3 West Street Exeter Devon EX1 1BB United Kingdom.
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
CH03 |
On Monday 4th March 2019 secretary's details were changed
filed on: 4th, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 4th March 2019 director's details were changed
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 24th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th November 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 4 st Marys Mews 3 West Street Exeter Devon EX1 1BB. Change occurred on Friday 24th August 2018. Company's previous address: Witley Cottage Woodbury Salterton Exeter EX5 1PT.
filed on: 24th, August 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Friday 24th August 2018 secretary's details were changed
filed on: 24th, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 24th August 2018 director's details were changed
filed on: 24th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st June 2016
filed on: 20th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th November 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to Thursday 31st March 2016 (was Tuesday 31st May 2016).
filed on: 28th, December 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 18th November 2016
filed on: 1st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th November 2015
filed on: 16th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th November 2014
filed on: 19th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th December 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, January 2014
|
accounts |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd December 2013
filed on: 23rd, December 2013
|
capital |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd December 2013
filed on: 23rd, December 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th November 2013
filed on: 20th, December 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Saturday 9th November 2013
filed on: 9th, November 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 9th November 2013
filed on: 9th, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th November 2012
filed on: 24th, December 2012
|
annual return |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 21st November 2012
filed on: 21st, November 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 21st November 2012.
filed on: 21st, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 12th November 2012.
filed on: 12th, November 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2011 to Thursday 31st March 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th November 2011
filed on: 23rd, December 2011
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 22nd June 2011.
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Friday 8th April 2011) of a secretary
filed on: 8th, April 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2010
|
incorporation |
Free Download
(20 pages)
|