Confirmation statement. Statement with no updates. |
2024-04-13 |
View Report |
Accounts. Accounts type micro entity. |
2023-05-10 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-15 |
View Report |
Address. New address: 11 Holne Chase London N2 0QP. Change date: 2022-04-22. Old address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR England. |
2022-04-22 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-10 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-11-09 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-04 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-21 |
View Report |
Persons with significant control. Psc name: Mr Max William Simon Ashton. Change date: 2019-03-13. |
2019-03-20 |
View Report |
Address. New address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR. Old address: The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH. Change date: 2019-02-11. |
2019-02-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-14 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-30 |
View Report |
Mortgage. Charge number: 089373090004. Charge creation date: 2016-08-05. |
2016-08-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-30 |
View Report |
Capital. Description: Statement by Directors. |
2015-08-26 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2015-08-26 |
View Report |
Insolvency. Description: Solvency Statement dated 06/08/15. |
2015-08-26 |
View Report |
Resolution. Description: Resolutions. |
2015-08-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-19 |
View Report |
Officers. Appointment date: 2014-10-03. Officer name: Sarah Louise Bell. |
2014-11-10 |
View Report |
Resolution. Description: Resolutions. |
2014-10-14 |
View Report |
Capital. Capital name of class of shares. |
2014-10-14 |
View Report |
Capital. Capital allotment shares. |
2014-10-14 |
View Report |
Document replacement. Form type: SH01. |
2014-10-14 |
View Report |
Mortgage. Charge number: 089373090002. Charge creation date: 2014-10-01. |
2014-10-06 |
View Report |
Mortgage. Charge creation date: 2014-10-03. Charge number: 089373090003. |
2014-10-06 |
View Report |
Capital. Capital allotment shares. |
2014-10-01 |
View Report |
Mortgage. Charge creation date: 2014-08-13. Charge number: 089373090001. |
2014-08-19 |
View Report |
Capital. Capital allotment shares. |
2014-06-13 |
View Report |
Officers. Officer name: Mr Max William Simon Ashton. |
2014-04-30 |
View Report |
Officers. Officer name: Mrs Danielle Anna Ashton. |
2014-04-30 |
View Report |
Incorporation. Incorporation company. |
2014-03-13 |
View Report |