(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 1st Apr 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Apr 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8th Floor the Money Centre No 1 Drake Circus Plymouth Devon PL1 1QH on Fri, 1st Apr 2022 to The Money Centre No 1 Drake Circus Plymouth Devon PL1 1QH
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Apr 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Apr 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) On Tue, 31st Mar 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tue, 21st Apr 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Apr 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2020: 30.00 GBP
filed on: 21st, April 2020
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, April 2020
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Apr 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 12th Jul 2018 director's details were changed
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Jul 2018
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Wed, 12th Apr 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Lopes Rd Milehouse Plymouth Devon PL2 3DZ on Mon, 3rd Apr 2017 to 8th Floor the Money Centre No 1 Drake Circus Plymouth Devon PL1 1QH
filed on: 3rd, April 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Apr 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 16th Apr 2015
filed on: 17th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 17th May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Apr 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 30th Apr 2014 to Mon, 31st Mar 2014
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Apr 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2012
| incorporation
|
Free Download
(7 pages)
|