(MR01) Registration of charge 105561880002, created on Fri, 2nd Feb 2024
filed on: 5th, February 2024
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 5th Jan 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 8th Jan 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Jan 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Jan 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 8th Jan 2021. New Address: Waycon House Western Wood Way Plympton Plymouth Devon PL7 5BG. Previous address: Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF England
filed on: 8th, January 2021
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Jan 2021 director's details were changed
filed on: 8th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 9th Jan 2020 director's details were changed
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 105561880001, created on Thu, 4th Jul 2019
filed on: 9th, July 2019
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 9th Jan 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Wed, 31st Jan 2018 to Sat, 31st Mar 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, April 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, April 2018
| resolution
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Tue, 9th Jan 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2017
| incorporation
|
Free Download
|