(TM01) Wed, 24th Jan 2024 - the day director's appointment was terminated
filed on: 25th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(13 pages)
|
(AP01) On Mon, 28th Feb 2022 new director was appointed.
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Jan 2022 new director was appointed.
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On Thu, 8th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 8th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 8th Oct 2020 secretary's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 8th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 9th Oct 2020. New Address: Oxford House 29 Manor Street Plymouth PL1 1TW. Previous address: 33 Ford Hill, Stoke, Plymouth Ford Hill Plymouth PL2 1HJ England
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 7th Oct 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 25th Feb 2019 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 15th Jul 2020. New Address: 33 Ford Hill, Stoke, Plymouth Ford Hill Plymouth PL2 1HJ. Previous address: Broad Quay House Richmond Walk Plymouth PL1 4LL England
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 27th Feb 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Feb 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Feb 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Feb 2020 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Feb 2020 new director was appointed.
filed on: 18th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Fri, 10th Jan 2020 secretary's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 6th, December 2019
| accounts
|
Free Download
(13 pages)
|
(AP03) New secretary appointment on Tue, 17th Sep 2019
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Sep 2019. New Address: Broad Quay House Richmond Walk Plymouth PL1 4LL. Previous address: C/O Plymouth School of Creative Arts 22 Millbay Road Plymouth PL1 3EG
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Sun, 1st Sep 2019 - the day director's appointment was terminated
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 8th Jul 2019 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 14th Feb 2019 new director was appointed.
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 23rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(TM01) Thu, 30th Nov 2017 - the day director's appointment was terminated
filed on: 30th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD03) Registered inspection location new location: 22 Union Street Newton Abbot Devon TQ12 2JS.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Mon, 25th Apr 2016 - the day director's appointment was terminated
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 10th Nov 2015, no shareholders list
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 30th Nov 2015. New Address: C/O Plymouth School of Creative Arts 22 Millbay Road Plymouth PL1 3EG. Previous address: C/O C/O Plymouth School of Creative Arts Phoenix Street Plymouth PL1 3DN England
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 18th Feb 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 18th Feb 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 18th Feb 2015 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 18th Feb 2015 - the day director's appointment was terminated
filed on: 16th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th Mar 2015. New Address: C/O C/O Plymouth School of Creative Arts Phoenix Street Plymouth PL1 3DN. Previous address: C/O Street Factory Studios 35-36 Cobourg Street Plymouth Devon PL1 1SR
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 10th Nov 2014, no shareholders list
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 10th, January 2014
| accounts
|
Free Download
(10 pages)
|
(AP01) On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Dec 2013 - the day director's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Dec 2013 - the day director's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 10th Nov 2013, no shareholders list
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Tue, 3rd Dec 2013 - the day director's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 3rd Dec 2013 - the day director's appointment was terminated
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 11th Jan 2013. Old Address: 45 Chaddlewood Avenue Plymouth Devon PL4 8RF United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 10th Nov 2012, no shareholders list
filed on: 11th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 10th Jan 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Jan 2013 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th Jan 2012 director's details were changed
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 20th Mar 2012. Old Address: the Workshop Dunluce Grove Road St Austell Cornwall PL25 5NR
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Tue, 20th Mar 2012 - the day director's appointment was terminated
filed on: 20th, March 2012
| officers
|
Free Download
(1 page)
|