(CS01) Confirmation statement with no updates 2023-12-07
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-12-07
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-12-10 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-12-07
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-12-10
filed on: 20th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 18th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2020-12-16
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-07
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 078735560001 in full
filed on: 24th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 078735560002 in full
filed on: 24th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 10th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-12-07
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-12-07
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 98 Yealm Road Newton Ferrers Plymouth Devon PL8 1BL England to Irlwyn Lower Court Road Newton Ferrers Plymouth PL8 1DQ on 2018-12-10
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Bridge Cottage Henley Langport Somerset TA10 9BH to 98 Yealm Road Newton Ferrers Plymouth Devon PL8 1BL on 2018-12-07
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-12-07
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016-12-07
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 4th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-12-07 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 078735560002, created on 2015-06-26
filed on: 4th, July 2015
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 078735560001, created on 2015-06-26
filed on: 4th, July 2015
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-12-07 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-12-09: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 24th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened from 2014-05-31 to 2013-06-30
filed on: 4th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-12-07 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-12-17: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 6th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2012-12-31 to 2013-05-31
filed on: 21st, March 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-12-07 with full list of members
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) On 2011-12-12 - new secretary appointed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|