(CS01) Confirmation statement with no updates 2023/02/14
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/02/14
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/02/14
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/02/17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/02/14
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/02/17 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019/02/14
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/02/14
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/02/15. New Address: 3 st Andrew Street Plymouth Devon PL1 2AH. Previous address: C/O Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF England
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/02/14
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting reference date changed from 2016/02/28 to 2016/04/30
filed on: 18th, November 2016
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 084036890005 satisfaction in full.
filed on: 9th, November 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084036890007, created on 2016/11/07
filed on: 9th, November 2016
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 084036890006, created on 2016/11/07
filed on: 9th, November 2016
| mortgage
|
Free Download
(37 pages)
|
(AD01) Address change date: 2016/11/03. New Address: C/O Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF. Previous address: Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/14 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/02/28
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/02/14 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/03/11
capital
|
|
(AD01) Address change date: 2014/12/22. New Address: Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR. Previous address: Countrywide House 166 Fore Street Saltash Cornwall PL12 6JR
filed on: 22nd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 14th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/02/14 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 084036890005
filed on: 1st, November 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084036890004
filed on: 30th, September 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084036890003
filed on: 9th, September 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084036890002
filed on: 4th, September 2013
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084036890001
filed on: 2nd, September 2013
| mortgage
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2013/02/27 from Countywide House 166 Fore Street Saltash Cornwall PL12 6DW England
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, February 2013
| incorporation
|
Free Download
(37 pages)
|