(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 10, 2021 new director was appointed.
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 10, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 15th, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 3, 2018
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 3, 2018
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 14th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit C5 1ST Floor Bell Close Newham Industrial Estate Plympton Plymouth Devon PL7 4PB to Woodbury House Green Lane Exton Exeter EX3 0PW on February 6, 2015
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 9, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 25, 2013: 101.00 GBP
filed on: 12th, November 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 9, 2013 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 9, 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On July 16, 2010 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On July 16, 2010 secretary's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2011 with full list of members
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 19, 2011. Old Address: 12 Colebrook Road Plympton Plymouth Devon PL7 4AA United Kingdom
filed on: 19th, April 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(35 pages)
|