(CS01) Confirmation statement with updates August 8, 2024
filed on: 8th, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 23, 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 11th, April 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from June 30, 2024 to December 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 23, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105789460008, created on January 27, 2023
filed on: 27th, January 2023
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 105789460009, created on January 27, 2023
filed on: 27th, January 2023
| mortgage
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105789460007, created on November 25, 2022
filed on: 25th, November 2022
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 105789460006, created on April 1, 2022
filed on: 1st, April 2022
| mortgage
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 23, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105789460005, created on February 17, 2022
filed on: 17th, February 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105789460004, created on July 23, 2021
filed on: 26th, July 2021
| mortgage
|
Free Download
(30 pages)
|
(AD01) New registered office address Down Horn Farm Horn Lane Plymstock Plymouth PL9 9BR. Change occurred on June 30, 2021. Company's previous address: Harscombe House Darklake View Estover Plymouth Devon PL6 7TL England.
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 23, 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 9, 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 29, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to March 31, 2019 (was June 30, 2019).
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 105789460003, created on August 21, 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 21, 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2019 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 21, 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 105789460001, created on December 20, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 105789460002, created on December 20, 2018
filed on: 21st, December 2018
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates November 13, 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Harscombe House Darklake View Estover Plymouth Devon PL6 7TL. Change occurred on October 18, 2018. Company's previous address: 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX United Kingdom.
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 22, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 27, 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 1, 2017: 179.00 GBP
filed on: 15th, February 2017
| capital
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2018
filed on: 15th, February 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
|