(CS01) Confirmation statement with no updates October 8, 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 8, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, June 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates October 8, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates October 8, 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 12, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 1, 2018 new director was appointed.
filed on: 19th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 12, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, May 2018
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 12, 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 25, 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to November 30, 2015 (was March 31, 2016).
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Ebford Courtenay Road Tavistock Devon PL19 0EE. Change occurred on February 18, 2016. Company's previous address: Satis House St Ann's Chapel Gunnislake PL18 9HA.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 12, 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 3, 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Satis House St Ann's Chapel Gunnislake PL18 9HA. Change occurred on December 3, 2014. Company's previous address: Satis House St Ann's Chapel Gunnislake Plymouth PL18 9HA England.
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(7 pages)
|