(AP01) On March 12, 2024 new director was appointed.
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 5th, March 2024
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 29, 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 29, 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 17, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to December 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 4, 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 1, 2018
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 22B Weston Park Road Plymouth PL3 4NU. Change occurred on April 4, 2018. Company's previous address: 14 Cathedral Close Exeter EX1 1HA England.
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 1, 2018) of a secretary
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 16, 2016 new director was appointed.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2016 new director was appointed.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On March 1, 2016 new director was appointed.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: August 1, 2016) of a secretary
filed on: 1st, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Cathedral Close Exeter EX1 1HA. Change occurred on July 30, 2016. Company's previous address: C/O Vickery Holman 26 Lockyer Street Plymouth PL1 2QW England.
filed on: 30th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to March 29, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on January 11, 2016
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Vickery Holman 26 Lockyer Street Plymouth PL1 2QW. Change occurred on June 8, 2016. Company's previous address: C/O South West Block Management 64 Durnford Street Plymouth PL1 3QN.
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 15, 2016
filed on: 3rd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to March 29, 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 2, 2014) of a secretary
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to March 29, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 13, 2014. Old Address: 135 Reddenhill Road Torquay TQ1 3NT United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return, no members record, drawn up to March 29, 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(7 pages)
|
(AP04) Appointment (date: November 1, 2012) of a secretary
filed on: 1st, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 1, 2012. Old Address: C/O the Old School House (Seymour Road) Ltd 8 Seymour Road Mannamead Plymouth Devon PL3 5AS United Kingdom
filed on: 1st, November 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 19, 2012
filed on: 19th, October 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 19, 2012. Old Address: C/O Tuffins 6 & 8 Drake Circus Plymouth Devon PL4 8AQ
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to March 29, 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on March 26, 2012
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 26, 2012
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(10 pages)
|
(AP01) On July 8, 2011 new director was appointed.
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to March 29, 2011
filed on: 7th, April 2011
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on October 28, 2010
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) On October 8, 2010 new director was appointed.
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 3rd, September 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2010 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to March 29, 2010
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On March 29, 2010 secretary's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 24th, August 2009
| accounts
|
Free Download
(10 pages)
|
(288a) On April 30, 2009 Director appointed
filed on: 30th, April 2009
| officers
|
Free Download
(3 pages)
|
(288a) On April 29, 2009 Secretary appointed
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 29, 2009 Appointment terminated secretary
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/04/2009 from c/o richard tuffin & co LTD 6 and 8 drake circus plymouth devon PL4 8AQ
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to April 2, 2009 - Annual return with full member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 8th, August 2008
| accounts
|
Free Download
(10 pages)
|
(288a) On June 10, 2008 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
(288a) On June 10, 2008 Director appointed
filed on: 10th, June 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to April 24, 2008 - Annual return with full member list
filed on: 24th, April 2008
| annual return
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 4, 2008 Director appointed
filed on: 4th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 7, 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 7, 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On February 7, 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On February 7, 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/08 from: herons reach, court wood newton ferrers devon PL8 1BW
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/02/08 from: herons reach, court wood newton ferrers devon PL8 1BW
filed on: 7th, February 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2007
| incorporation
|
Free Download
(20 pages)
|