(CS01) Confirmation statement with no updates Friday 15th March 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, July 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 15th March 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Friday 31st December 2021
filed on: 27th, January 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th March 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 079374960003, created on Friday 24th September 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 079374960004, created on Friday 24th September 2021
filed on: 24th, September 2021
| mortgage
|
Free Download
(20 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 15th March 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Friday 30th April 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Friday 31st December 2021, originally was Thursday 31st March 2022.
filed on: 18th, May 2021
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 30th April 2021
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 30th April 2021
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th April 2021.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 30th April 2021.
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th April 2021
filed on: 14th, May 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Royal London House 153-155 Armada Way Plymouth Devon PL1 1HY to Fieldfisher Llp, Riverbank House 2 Swan Lane London EC4R 3TT on Friday 14th May 2021
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th October 2020 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st January 2021
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 079374960002 satisfaction in full.
filed on: 9th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 15th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 15th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 079374960001 satisfaction in full.
filed on: 18th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 079374960002, created on Monday 4th February 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(9 pages)
|
(CH01) On Friday 14th December 2018 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Thursday 15th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 15th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 31st March 2016
capital
|
|
(MR01) Registration of charge 079374960001, created on Monday 29th February 2016
filed on: 4th, March 2016
| mortgage
|
Free Download
(39 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 15th March 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(CH01) On Thursday 4th December 2014 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st May 2013 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 15th March 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
(CH01) On Wednesday 1st May 2013 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Thursday 4th July 2013 from Scott 7 Davy Road Derriford Plymouth Devon PL6 8BY England
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 15th March 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 18th March 2013 from Unit 107 Tamar Science Park, Davy Road Derriford Plymouth Devon PL6 8BX United Kingdom
filed on: 18th, March 2013
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Thursday 28th February 2013
filed on: 19th, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 19th March 2012 from Pithill Cottage Pitt Hill Ivybridge PL21 0JJ United Kingdom
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, February 2012
| incorporation
|
Free Download
(21 pages)
|