(AP01) New director appointment on 2024/02/01.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 2024/01/31 - the day director's appointment was terminated
filed on: 14th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2022/12/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(29 pages)
|
(SH01) 181252101.00 GBP is the capital in company's statement on 2022/10/21
filed on: 2nd, November 2022
| capital
|
Free Download
(11 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 26th, October 2022
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/10/04. New Address: The Apex, Brest Road Derriford Business Park Derriford Plymouth PL6 5FL. Previous address: Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth Devon PL6 8BY
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(SH01) 149252100.48 GBP is the capital in company's statement on 2022/08/11
filed on: 15th, September 2022
| capital
|
Free Download
|
(SH01) 149252000.48 GBP is the capital in company's statement on 2022/08/11
filed on: 15th, September 2022
| capital
|
Free Download
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 8th, September 2022
| accounts
|
Free Download
(28 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 1st, September 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 24th, August 2022
| resolution
|
Free Download
(1 page)
|
(TM01) 2022/08/08 - the day director's appointment was terminated
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 4th, October 2021
| accounts
|
Free Download
(25 pages)
|
(AP01) New director appointment on 2021/04/15.
filed on: 29th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/04/01 - the day director's appointment was terminated
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 12th, January 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) New director appointment on 2020/05/20.
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2020/01/23 - the day director's appointment was terminated
filed on: 28th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 6th, October 2019
| accounts
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, September 2019
| resolution
|
Free Download
(34 pages)
|
(TM01) 2019/08/25 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/08/25 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/08/25 - the day director's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2018/12/31 - the day director's appointment was terminated
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 2nd, October 2018
| accounts
|
Free Download
(45 pages)
|
(CH01) On 2018/07/30 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 3rd, July 2018
| resolution
|
Free Download
(48 pages)
|
(TM01) 2018/06/20 - the day director's appointment was terminated
filed on: 28th, June 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 21st, June 2018
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 21st, June 2018
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 21/06/18
filed on: 21st, June 2018
| insolvency
|
Free Download
(3 pages)
|
(SH19) 1.00 GBP is the capital in company's statement on 2018/06/21
filed on: 21st, June 2018
| capital
|
Free Download
(9 pages)
|
(CH01) On 2018/06/20 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/06/20 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/09 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/23.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 18th, August 2017
| accounts
|
Free Download
(44 pages)
|
(AP01) New director appointment on 2017/07/24.
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/07/24 - the day director's appointment was terminated
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 31st, May 2017
| capital
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 2017/05/01
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/03/17 - the day director's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) 2017/02/28 - the day director's appointment was terminated
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, December 2016
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 16th, November 2016
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 10th, October 2016
| accounts
|
Free Download
(45 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to Woodwater House Pynes Hill Exeter EX2 5WR
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2015/10/01 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/11/29 director's details were changed
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 11th, November 2015
| accounts
|
Free Download
(38 pages)
|
(AR01) Annual return drawn up to 2015/07/18 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2015/01/27.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/11/01 - the day director's appointment was terminated
filed on: 1st, December 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/10/23 - the day secretary's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/18 with full list of members
filed on: 26th, September 2014
| annual return
|
Free Download
(20 pages)
|
(CH01) On 2014/05/23 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/05/23 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) 2014/03/06 - the day director's appointment was terminated
filed on: 6th, March 2014
| officers
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2013/07/31 to 2013/12/31
filed on: 17th, February 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 14th, February 2014
| resolution
|
Free Download
(40 pages)
|
(SH01) 25617941.00 GBP is the capital in company's statement on 2014/01/28
filed on: 14th, February 2014
| capital
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on 2014/01/28
filed on: 14th, February 2014
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, February 2014
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, February 2014
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/29.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/29.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/29.
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/28.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/28.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/28 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/28.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/28.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/01/28.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/01/28 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/12/24 - the day director's appointment was terminated
filed on: 24th, December 2013
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2013/12/24
filed on: 24th, December 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/12/24.
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/24.
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/12/13 from Unit 9 the Drake Building 15 Davy Road, Tamar Science Park Derriford Plymouth PL6 8BY United Kingdom
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed succession wealth holdings LTDcertificate issued on 25/10/13
filed on: 25th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 25th, October 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/07/18 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2012/08/10 director's details were changed
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012/09/28 secretary's details were changed
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed succession group LIMITEDcertificate issued on 27/07/12
filed on: 27th, July 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/07/23
change of name
|
|
(CONNOT) Notice of change of name
filed on: 27th, July 2012
| change of name
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2012/07/23
filed on: 23rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/07/20.
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/07/19 - the day director's appointment was terminated
filed on: 19th, July 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, July 2012
| incorporation
|
Free Download
(21 pages)
|