(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Jun 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jun 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Jun 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 4th Jul 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 4th Jul 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 4th Jul 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 1st Apr 2019: 1.00 GBP
filed on: 18th, November 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 21st May 2018 new director was appointed.
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR on Fri, 12th Jan 2018 to 3 Leigham Terrace Lane West Plymouth Devon PL1 3FR
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 21st Sep 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st Sep 2015 new director was appointed.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th Sep 2015 director's details were changed
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR England on Tue, 22nd Sep 2015 to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AD02) Single Alternative Inspection Location changed from 13 Lodge Hill Liskeard Cornwall PL14 4JP England at an unknown date to 3 Leigham Terrace Lane West Plymouth PL1 3FR
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Llewellyn Rees Accountancy Ltd 9 Venn Court Plymouth PL3 5NS England on Tue, 22nd Sep 2015 to Ensign House Parkway Court Longbridge Road Plymouth PL6 8LR
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Jul 2015
filed on: 22nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 22nd Sep 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF on Tue, 27th Jan 2015 to C/O Llewellyn Rees Accountancy Ltd 9 Venn Court Plymouth PL3 5NS
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Smsw Shq 237 Union Street Plymouth PL1 3HQ England
filed on: 4th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Jul 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Jul 2014: 1.00 GBP
capital
|
|
(CH01) On Mon, 2nd Jun 2014 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 17th Jul 2013 director's details were changed
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: Ta Centre Brest Road Plymouth Devon PL6 5EW United Kingdom
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Jul 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Wed, 17th Jul 2013. Old Address: Ward Randall Ltd the Parade Liskeard Cornwall PL14 6AF United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Jul 2012
filed on: 9th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 9th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 7th Aug 2012. Old Address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom
filed on: 7th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2011
| incorporation
|
Free Download
(22 pages)
|