(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(30 pages)
|
(AP01) New director appointment on Wednesday 16th November 2022.
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY to The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL on Wednesday 5th October 2022
filed on: 5th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: Thursday 1st April 2021
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(29 pages)
|
(AP01) New director appointment on Wednesday 20th May 2020.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 11th March 2020
filed on: 12th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 23rd January 2020
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(26 pages)
|
(AP01) New director appointment on Monday 25th March 2019.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 20th June 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th June 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th June 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th June 2018.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(27 pages)
|
(CH01) On Monday 30th July 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 11th July 2018
filed on: 26th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 9th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 31st December 2017
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 12th October 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: Monday 1st May 2017
filed on: 21st, August 2017
| officers
|
Free Download
(1 page)
|
(AP04) On Monday 1st May 2017 - new secretary appointed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 17th March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th February 2017.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 3rd November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 3rd November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd August 2016.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Woodwater House Pynes Hill Exeter EX2 5WR
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, June 2016
| resolution
|
Free Download
(35 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(25 pages)
|
(CH01) On Thursday 1st October 2015 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st March 2016.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 11th March 2016.
filed on: 14th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 1st February 2016.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 29th November 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 12th May 2015.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 30th September 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) 17356.25 GBP is the capital in company's statement on Monday 19th October 2015
capital
|
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(18 pages)
|
(AP01) New director appointment on Thursday 28th May 2015.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 19th February 2015.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended full accounts for the period to Tuesday 31st December 2013
filed on: 22nd, December 2014
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: Saturday 1st November 2014
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 23rd October 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 30th September 2014 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(19 pages)
|
(CH01) On Friday 23rd May 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 23rd May 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 10th April 2014
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 17th, February 2014
| resolution
|
Free Download
(19 pages)
|
(CH01) On Tuesday 28th January 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 13th December 2013 from Unit 9 Drake Building 15 Davy Road Tamar Science Park Derriford Plymouth Devon PL6 8BY
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 30th September 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: Tuesday 1st October 2013
filed on: 1st, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 19th June 2013.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 8th April 2013.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(SH01) 17356.26 GBP is the capital in company's statement on Tuesday 27th November 2012
filed on: 9th, January 2013
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, December 2012
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 28th, December 2012
| resolution
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 28th, December 2012
| resolution
|
Free Download
(36 pages)
|
(AR01) Annual return made up to Sunday 30th September 2012 with full list of members
filed on: 7th, November 2012
| annual return
|
Free Download
(13 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 23rd, October 2012
| incorporation
|
Free Download
(34 pages)
|
(CH01) On Friday 10th August 2012 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th October 2012 director's details were changed
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) 16000.00 GBP is the capital in company's statement on Wednesday 7th December 2011
filed on: 1st, October 2012
| capital
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 16000.00 GBP is the capital in company's statement on Wednesday 7th December 2011
filed on: 1st, October 2012
| capital
|
Free Download
(3 pages)
|
(CH03) On Wednesday 12th September 2012 secretary's details were changed
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th August 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th August 2012 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 31st July 2012 from Unit 9 Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY England
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 30th July 2012 from Unit 9 Drake Building 15 Davy Road Tamar Science Park Plymouth Devon PL6 8BY England
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 5th July 2012
filed on: 5th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th March 2012.
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 16000.01 GBP is the capital in company's statement on Saturday 31st December 2011
filed on: 20th, March 2012
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 30th January 2012.
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 30th September 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(12 pages)
|
(CH01) On Thursday 1st September 2011 director's details were changed
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2011, originally was Monday 30th April 2012.
filed on: 19th, October 2011
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 19th October 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 19th October 2011 from Gratton Farm Gratton Lane Yelverton Plymouth Devon PL20 6AW
filed on: 19th, October 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 11th, April 2011
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute, Resolution of removal of pre-emption rights, Resolution of increasing authorised share capital
filed on: 23rd, March 2011
| resolution
|
Free Download
(40 pages)
|
(TM01) Director appointment termination date: Thursday 10th February 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 12th January 2011
filed on: 12th, January 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 30th September 2010 with full list of members
filed on: 12th, October 2010
| annual return
|
Free Download
(14 pages)
|
(CH01) On Wednesday 25th November 2009 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 13th July 2010 secretary's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th December 2009 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 17th December 2009 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 3333.34 GBP is the capital in company's statement on Friday 26th February 2010
filed on: 10th, May 2010
| capital
|
Free Download
(2 pages)
|
(SH01) 2833.33 GBP is the capital in company's statement on Wednesday 4th November 2009
filed on: 27th, January 2010
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 20th January 2010.
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 25th November 2009 director's details were changed
filed on: 29th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 24th December 2009.
filed on: 24th, December 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd December 2009
filed on: 23rd, December 2009
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd December 2009.
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 23rd December 2009.
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 30th September 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(5 pages)
|
(288a) On Tuesday 22nd September 2009 Director appointed
filed on: 22nd, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 22nd September 2009 Director appointed
filed on: 22nd, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 11th September 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/09/2009 to 30/04/2009
filed on: 20th, August 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 22nd, June 2009
| resolution
|
Free Download
(47 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of increasing authorised share capital, Resolution
filed on: 20th, May 2009
| resolution
|
Free Download
(46 pages)
|
(287) Registered office changed on 17/03/2009 from 27 old gloucester street london WC1N 3XX
filed on: 17th, March 2009
| address
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/03/2009 from c/o mark holt & company marine building victoria wharf plymouth devon PL4 0RF
filed on: 12th, March 2009
| address
|
Free Download
(2 pages)
|
(288a) On Tuesday 6th January 2009 Director appointed
filed on: 6th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 4th November 2008 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tuesday 4th November 2008 Secretary appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 4th November 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 4th November 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(3 pages)
|
(288a) On Tuesday 4th November 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 4th November 2008 Appointment terminated secretary
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, September 2008
| incorporation
|
Free Download
(19 pages)
|