(CS01) Confirmation statement with updates Monday 23rd October 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, September 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: Wednesday 31st May 2023
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 070555070001, created on Wednesday 31st May 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st December 2018
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 31st December 2018
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 31st December 2018
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wednesday 3rd November 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 23rd October 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd October 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 6th, February 2019
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 23rd October 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd October 2018 director's details were changed
filed on: 23rd, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(10 pages)
|
(SH01) 1005.00 GBP is the capital in company's statement on Tuesday 10th October 2017
filed on: 18th, December 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, December 2017
| resolution
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Monday 23rd October 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 23rd October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 23rd October 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association, Resolution
filed on: 9th, February 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 9th, February 2015
| capital
|
Free Download
(2 pages)
|
(CH01) On Monday 12th January 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 12th January 2015 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 1 Poseidon House Neptune Park Cattedown Plymouth PL4 0SN to Bergstrand House Parkwood Close Roborough Plymouth PL6 7SG on Friday 9th January 2015
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 23rd October 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 4th December 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Wednesday 23rd October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thursday 20th December 2012 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 23rd November 2012.
filed on: 23rd, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 23rd October 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Friday 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 23rd October 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 22nd, July 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 9th November 2010 from Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA
filed on: 9th, November 2010
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 23rd October 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 23rd October 2010 director's details were changed
filed on: 9th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 23rd October 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Friday 31st December 2010. Originally it was Sunday 31st October 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 23rd April 2010 from 42B Forresters Business Park Estover Close Estover Plymouth Devon PL6 7PL United Kingdom
filed on: 23rd, April 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, October 2009
| incorporation
|
Free Download
(19 pages)
|