(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 16, 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 16, 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 16, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 16, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates May 16, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on January 1, 2019
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2018
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 16, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 062324600004, created on December 20, 2017
filed on: 9th, January 2018
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 062324600003, created on December 13, 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 062324600002, created on December 13, 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on July 1, 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 16, 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 2, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 16, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on June 4, 2013. Old Address: 11 College Avenue, Mannamead Plymouth Devon PL4 7AL
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(CH01) On June 4, 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On February 8, 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 7th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 6th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 1, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 24th, February 2010
| accounts
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2009
| mortgage
|
Free Download
(4 pages)
|
(363a) Period up to May 28, 2009 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to May 16, 2008 - Annual return with full member list
filed on: 16th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On December 5, 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On December 5, 2007 New secretary appointed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288b) On December 5, 2007 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2007
| incorporation
|
Free Download
(14 pages)
|