Company Documents

DateDescription
21/07/2521 July 2025 NewSatisfaction of charge 051300130001 in full

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-05-25 with updates

View Document

28/04/2528 April 2025 Sub-division of shares on 2025-04-14

View Document

01/04/251 April 2025 Change of details for Mr Bernard Andrew Keogh as a person with significant control on 2025-04-01

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

17/12/2417 December 2024 Appointment of Mr Paul John Taylor as a director on 2024-12-17

View Document

17/12/2417 December 2024 Resolutions

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/08/2418 August 2024 Registration of charge 051300130001, created on 2024-08-14

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/11/238 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/10/1918 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 REDUCE ISSUED CAPITAL 21/05/2019

View Document

06/06/196 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 101

View Document

06/06/196 June 2019 STATEMENT BY DIRECTORS

View Document

06/06/196 June 2019 SOLVENCY STATEMENT DATED 21/05/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/11/1826 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

06/11/176 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM UNIT 48 MARSH ROAD LORDS MEADOW INDUSTRIAL ESTATE CREDITON DEVON EX17 1EU ENGLAND

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM SEYCHELLES FARM UPTON PYNE EXETER DEVON EX5 5HY

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANDREW KEOGH / 08/05/2015

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN KEOGH

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/05/1418 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/09/1228 September 2012 31/05/12 STATEMENT OF CAPITAL GBP 30001

View Document

28/09/1228 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/09/1228 September 2012 RE SECT 175 CA 2006 31/05/2012

View Document

08/06/128 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/1021 December 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD ANDREW KEOGH / 01/10/2009

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE KEOGH / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: 69 POLSLOE ROAD EXETER DEVON EX1 2NF

View Document

17/05/0417 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company