(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom on Tue, 16th May 2023 to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 21st Oct 2021
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 21st Oct 2021
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Sep 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On Fri, 14th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Riley Chartered Accountants 51 North Hill Plymouth PL4 8HZ on Fri, 14th May 2021 to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 14th May 2021 director's details were changed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 15th Sep 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 15th Sep 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Sep 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, May 2019
| resolution
|
Free Download
(29 pages)
|
(SH01) Capital declared on Tue, 2nd Apr 2019: 813.00 GBP
filed on: 15th, May 2019
| capital
|
Free Download
(8 pages)
|
(CH01) On Mon, 15th Apr 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Sep 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, October 2017
| resolution
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 12th Sep 2017: 613.00 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Sep 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 7th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 089836280007, created on Fri, 9th Dec 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Apr 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 5th May 2016: 606.00 GBP
capital
|
|
(MR01) Registration of charge 089836280006, created on Wed, 23rd Mar 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 5th May 2015: 606.00 GBP
filed on: 22nd, July 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 15th, June 2015
| resolution
|
Free Download
|
(MR01) Registration of charge 089836280005, created on Thu, 14th May 2015
filed on: 19th, May 2015
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Apr 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 20th Apr 2015: 500.00 GBP
capital
|
|
(AD01) Change of registered address from 14 High Cross Truro Cornwall TR1 2AJ United Kingdom on Mon, 23rd Feb 2015 to C/O Riley Chartered Accountants 51 North Hill Plymouth PL4 8HZ
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 089836280004, created on Tue, 14th Oct 2014
filed on: 16th, October 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 089836280003, created on Tue, 2nd Sep 2014
filed on: 8th, September 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 089836280001, created on Fri, 11th Jul 2014
filed on: 17th, July 2014
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 089836280002, created on Fri, 11th Jul 2014
filed on: 17th, July 2014
| mortgage
|
Free Download
(14 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, July 2014
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, July 2014
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 4th, July 2014
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 4th, July 2014
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 12th Jun 2014: 502.00 GBP
filed on: 26th, June 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Fri, 23rd May 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(21 pages)
|