(MR04) Satisfaction of charge 072603660002 in full
filed on: 21st, December 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-19
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-03-13 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-03-13
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-03-13
filed on: 24th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-03-13 director's details were changed
filed on: 24th, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-24
filed on: 24th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2022-10-31 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-10-31 director's details were changed
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-05-12
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-20
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2022-05-12
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 27th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021-05-27 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-20
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-05-20
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 2nd, April 2020
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, April 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 20th, March 2020
| resolution
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2019-05-20
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-06-03 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 17th, April 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 2019-04-12
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-12
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2018-11-27
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 26th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-05-20
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-20
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 072603660002, created on 2016-12-07
filed on: 9th, December 2016
| mortgage
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2016-05-20 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-05-20 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 7th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-05-20 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-16: 50.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 29th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 8th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2013-05-20 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-05-20 with full list of members
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 1st, May 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-05-20 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011-05-01 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-05-01 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2Nd Floor Berkeley House Dix's Field Exeter EX1 1PZ United Kingdom on 2011-06-14
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
(CH03) On 2011-05-01 secretary's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2011-05-01 director's details were changed
filed on: 14th, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 23rd, May 2011
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, July 2010
| mortgage
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 2011-05-31 to 2010-10-31
filed on: 29th, June 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, May 2010
| incorporation
|
Free Download
(18 pages)
|