(AA) Partial exemption accounts data made up to Saturday 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(25 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, December 2023
| accounts
|
Free Download
(68 pages)
|
(AP01) New director appointment on Wednesday 2nd August 2023.
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 8th, December 2022
| accounts
|
Free Download
(64 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, October 2021
| accounts
|
Free Download
(47 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(18 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(21 pages)
|
(AA) Small company accounts for the period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(20 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2018, originally was Wednesday 10th April 2019.
filed on: 23rd, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 10th April 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Saturday 31st March 2018 (was Tuesday 10th April 2018).
filed on: 28th, June 2018
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, May 2018
| resolution
|
Free Download
(14 pages)
|
(AP01) New director appointment on Tuesday 10th April 2018.
filed on: 16th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th April 2018.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 10th April 2018.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 10th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 10th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 10th April 2018
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Kings Court Water Lane Wilmslow Cheshire SK9 5AR. Change occurred on Thursday 12th April 2018. Company's previous address: Harscombe House Darklake View Estover Plymouth PL6 7TL England.
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st February 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Friday 5th February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Harscombe House Darklake View Estover Plymouth PL6 7TL. Change occurred on Friday 5th February 2016. Company's previous address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 5th February 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Sunday 12th October 20148.00 GBP
filed on: 10th, November 2014
| capital
|
Free Download
(5 pages)
|
(SH03) Own shares purchase
filed on: 10th, November 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 24th, October 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th August 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 8th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
(AD01) Change of registered office on Tuesday 29th January 2013 from Gf North Quay House Sutton Harbour Plymouth Devon PL4 0RA
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th August 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, July 2012
| resolution
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, July 2012
| accounts
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, July 2012
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th August 2011
filed on: 11th, August 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 8th August 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 8th August 2010 director's details were changed
filed on: 23rd, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th August 2010
filed on: 23rd, August 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 20th, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 17th August 2009 - Annual return with full member list
filed on: 17th, August 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 14th, August 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 27th, August 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to Wednesday 27th August 2008 - Annual return with full member list
filed on: 27th, August 2008
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 09/06/2008 from c/o simon murray & co woburn house yelverton devon PL20 6BS
filed on: 9th, June 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 4th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Tuesday 4th September 2007 - Annual return with full member list
filed on: 4th, September 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Tuesday 4th September 2007 - Annual return with full member list
filed on: 4th, September 2007
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 9 shares on Monday 30th October 2006. Value of each share 1 £, total number of shares: 10.
filed on: 13th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9 shares on Monday 30th October 2006. Value of each share 1 £, total number of shares: 10.
filed on: 13th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Friday 25th August 2006 Secretary resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 25th August 2006 New director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 25th August 2006 New director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 25th August 2006 New secretary appointed;new director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 25th August 2006 Director resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On Friday 25th August 2006 Secretary resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On Friday 25th August 2006 New secretary appointed;new director appointed
filed on: 25th, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 25th August 2006 Director resigned
filed on: 25th, August 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, August 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Company registration
filed on: 8th, August 2006
| incorporation
|
Free Download
(19 pages)
|