(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 25th September 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 16th May 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom on 16th May 2023 to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom on 13th September 2022 to C/O Westcotts (Sw) Llp Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th September 2021
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 087059010004, created on 3rd September 2021
filed on: 6th, September 2021
| mortgage
|
Free Download
(34 pages)
|
(CH01) On 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Riley Chartered Accountants 51 North Hill Plymouth PL4 8HZ on 22nd July 2021 to C/O Thomas Westcott Plym House, 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT
filed on: 22nd, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 22nd July 2021 director's details were changed
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 12th April 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 13th April 2021
filed on: 13th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th September 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 15th April 2019 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th September 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 25th September 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 25th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087059010003, created on 8th April 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 087059010002, created on 8th April 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 087059010001, created on 8th April 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(17 pages)
|
(AP01) New director was appointed on 5th May 2015
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th May 2015
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th September 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2014 from 30th September 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Maxet House 28 Baldwin Street Bristol BS1 1NG on 20th February 2015 to C/O Riley Chartered Accountants 51 North Hill Plymouth PL4 8HZ
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th September 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 11th February 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th February 2014
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2013 director's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, September 2013
| incorporation
|
|