(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(10 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, November 2023
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 14th, November 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 14th, November 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) 17th May 2022 - the day director's appointment was terminated
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th May 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 17th May 2022 - the day director's appointment was terminated
filed on: 10th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, September 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 9th September 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th September 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th September 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 9th September 2020 director's details were changed
filed on: 9th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th August 2019. New Address: Sas House, Kingsand Torpoint Cornwall PL10 1NS. Previous address: City Business Park Somerset Place Plymouth PL3 4BB United Kingdom
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 20th December 2017. New Address: City Business Park Somerset Place Plymouth PL3 4BB. Previous address: Condy Mathias 6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 19th July 2016 secretary's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 1st, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st September 2016. New Address: Condy Mathias 6 Houndiscombe Road Plymouth Devon PL4 6HH. Previous address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(TM01) 27th June 2016 - the day director's appointment was terminated
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th July 2016 director's details were changed
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 10th February 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th February 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 9th February 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 4th February 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 17th March 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 1st, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th February 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(11 pages)
|
(CH01) On 7th February 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 4th February 2013 secretary's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th February 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th February 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th February 2013 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom on 31st January 2013
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom on 29th January 2013
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 4th February 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(10 pages)
|
(TM01) 10th April 2012 - the day director's appointment was terminated
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 4th February 2011 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(11 pages)
|
(AA01) Current accounting period extended from 28th February 2011 to 31st March 2011
filed on: 24th, May 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 11 Trevol Business Park Torpoint Cornwall PL11 2TB United Kingdom on 24th May 2010
filed on: 24th, May 2010
| address
|
Free Download
(1 page)
|
(TM01) 24th May 2010 - the day director's appointment was terminated
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, February 2010
| incorporation
|
Free Download
(26 pages)
|