(CS01) Confirmation statement with no updates 2024-02-14
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2024-02-07 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-02-07 director's details were changed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 30th, January 2024
| accounts
|
Free Download
(9 pages)
|
(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 data made up to 2022-04-30
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-02-14
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-02-14
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-02-17
filed on: 17th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-02-14
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 31st, January 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-04-30
filed on: 12th, March 2019
| 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 data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 3 st Andrew Street Plymouth Devon PL1 2AH. Change occurred on 2018-02-15. Company's previous address: 3 st Andrew's Street Plymouth Devon PL1 2AH England.
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017-10-21 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-10-21 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-14
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-10-21
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-21
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2017-10-20 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 st Andrew's Street Plymouth Devon PL1 2AH. Change occurred on 2017-10-27. Company's previous address: C/O Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF England.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-10-20 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-22
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2017-04-01 director's details were changed
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-04-01 director's details were changed
filed on: 1st, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-04-30
filed on: 25th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF. Change occurred on 2016-11-03. Company's previous address: The Business Centre 2 Cattedown Road Plymouth Devon PL4 0EG.
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-22
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-22
filed on: 22nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-04-22 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-12-01 director's details were changed
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 20th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-04-22
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-05-28: 100.00 GBP
capital
|
|
(MR04) Satisfaction of charge 1 in full
filed on: 14th, February 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 29th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-04-22
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-04-22
filed on: 17th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 18th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from the Business Centre Cattedown Road Cattedown Plymouth Devon PL4 0EG United Kingdom on 2011-04-27
filed on: 27th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-22
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, May 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Torland Road Hartley Plymouth Devon PL3 5TS England on 2010-05-26
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Countrywide House 166 Fore Street Saltash Cornwall PL12 6JR United Kingdom on 2010-05-14
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, April 2010
| incorporation
|
Free Download
(20 pages)
|