(CS01) Confirmation statement with updates Wednesday 1st February 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 24th January 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7 Copenhagen 11 Craigie Drive Plymouth Devon PL1 3FZ England to 18 Victoria Quay Malpas Truro TR1 1st on Wednesday 1st February 2023
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 24th January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 1st February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 1st February 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 1st February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Friday 1st February 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 51 Brewhouse Royal William Yard Plymouth Devon PL1 3QQ to 7 Copenhagen 11 Craigie Drive Plymouth Devon PL1 3FZ on Friday 17th August 2018
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 15th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 15th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 1st February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 1st February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 1st February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 11th February 2014 director's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Friday 28th February 2014
filed on: 11th, February 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 18th June 2013 from 6 Bosinney Court Stockbridge Road Winchester Hampshire SO22 6SJ England
filed on: 18th, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, February 2013
| incorporation
|
Free Download
(7 pages)
|