(MR01) Registration of charge 087060390001, created on January 24, 2024
filed on: 1st, February 2024
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 25, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 23 Melville Building Royal William Yard Plymouth PL1 3RP. Change occurred on December 14, 2022. Company's previous address: 1 Davy Road Derriford Plymouth PL6 8BX England.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 25, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) Appointment (date: January 26, 2022) of a secretary
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 25, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 25, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2021
filed on: 24th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates September 25, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 20, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 20, 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 20, 2019
filed on: 20th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control October 12, 2017
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 25, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 12, 2017
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on November 29, 2017: 80.00 GBP
filed on: 13th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on October 12, 2017 - 75.00 GBP
filed on: 7th, November 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 7th, November 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 12, 2017
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Davy Road Derriford Plymouth PL6 8BX. Change occurred on October 18, 2017. Company's previous address: 4th Floor Salt Quay House 6 North East Quay Sutton Harbour Plymouth Devon PL4 0HP.
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 25, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 25, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 29, 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 25, 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on November 6, 2014: 100.00 GBP
capital
|
|
(CH01) On May 30, 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2013
| incorporation
|
|