AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, November 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 3 the Town Hall North Street Ashburton Newton Abbot Devon TQ13 7QQ to 49 Barn Park Buckfastleigh TQ11 0AT on November 3, 2023
filed on: 3rd, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2023
filed on: 22nd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, November 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 29th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 13, 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 24th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2016 with full list of members
filed on: 5th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 5, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On June 19, 2015 director's details were changed
filed on: 19th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 13, 2015 with full list of members
filed on: 19th, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Silent Whistle Inn St Lawrence Lane Ashburton Devon TQ13 7DD to 3 the Town Hall North Street Ashburton Newton Abbot Devon TQ13 7QQ on June 19, 2015
filed on: 19th, June 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 13, 2014 with full list of members
filed on: 27th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 7th, January 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to March 13, 2013 with full list of members
filed on: 11th, June 2013
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 12, 2013
filed on: 12th, March 2013
|
officers |
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 21st, January 2013
|
restoration |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 13, 2012 with full list of members
filed on: 21st, January 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 21st, January 2013
|
accounts |
Free Download
(15 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, October 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 13, 2011 with full list of members
filed on: 26th, July 2011
|
annual return |
Free Download
(3 pages)
|
CH03 |
On July 25, 2011 secretary's details were changed
filed on: 26th, July 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On July 25, 2011 director's details were changed
filed on: 26th, July 2011
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 13, 2010 with full list of members
filed on: 12th, July 2010
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return made up to March 13, 2009 with full list of members
filed on: 12th, July 2010
|
annual return |
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, May 2010
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 12th, February 2010
|
accounts |
Free Download
(15 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2008
|
mortgage |
Free Download
(3 pages)
|
287 |
Registered office changed on 10/04/2008 from silent whistle inn st lawrence lane ashburton devon TQ13 7DD
filed on: 10th, April 2008
|
address |
Free Download
(1 page)
|
288a |
On April 4, 2008 Secretary appointed
filed on: 4th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 4, 2008 Director appointed
filed on: 4th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On March 20, 2008 Appointment terminated secretary
filed on: 20th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On March 20, 2008 Appointment terminated director
filed on: 20th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2008
|
incorporation |
Free Download
(16 pages)
|