(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 23, 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On August 29, 2023 new director was appointed.
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 25, 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2022
filed on: 19th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on February 1, 2020
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Plymouth Block Management the Ocean Building Queen Anne's Battery Plymouth Devon PL4 0LP. Change occurred on February 11, 2021. Company's previous address: Unit 9 the Atlantic Building Queen Anne's Battery Plymouth Devon PL4 0LP England.
filed on: 11th, February 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 14, 2020
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 14, 2020
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 13, 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On May 13, 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on November 16, 2018
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 9 the Atlantic Building Queen Anne's Battery Plymouth Devon PL4 0LP. Change occurred on November 16, 2018. Company's previous address: Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP04) Appointment (date: September 1, 2018) of a secretary
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 1, 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 8, 2018) of a secretary
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP. Change occurred on October 9, 2017. Company's previous address: The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU.
filed on: 9th, October 2017
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 1, 2017
filed on: 9th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On August 10, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 10, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 10, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 10, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 10, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2016
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to January 16, 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AP04) Appointment (date: September 9, 2015) of a secretary
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts made up to January 31, 2015
filed on: 6th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to January 16, 2015
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU. Change occurred on September 29, 2014. Company's previous address: Charmonix Estates the Maltings Hyde Hall Farm Sandon Herts SG9 0RU.
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 12, 2014
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
(AA) Accounts made up to January 31, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 2, 2014
filed on: 15th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 11, 2014. Old Address: Oak House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ
filed on: 11th, July 2014
| address
|
Free Download
(2 pages)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On July 2, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 4, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 27, 2014
filed on: 24th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to January 16, 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts made up to January 31, 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On February 1, 2013 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2013 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2013 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to January 16, 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2012
| incorporation
|
Free Download
(22 pages)
|