(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Mar 2023
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Mar 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 29th, March 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, March 2023
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Mar 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on Wed, 29th Mar 2023 to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 29th, March 2023
| capital
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Mar 2023
filed on: 29th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Mar 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Mar 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Mar 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Mar 2023 director's details were changed
filed on: 29th, March 2023
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 13th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 28th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 28th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 41 Houndiscombe Road Plymouth Devon PL4 6EX on Wed, 23rd Nov 2022 to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 067708630002, created on Mon, 15th Jun 2020
filed on: 18th, June 2020
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Dec 2013
filed on: 24th, December 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 15th Jul 2013 new director was appointed.
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Dec 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Dec 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Dec 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, May 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Fri, 11th Dec 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 11th Dec 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 11th Dec 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2008
| incorporation
|
Free Download
(13 pages)
|