AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 20th Nov 2023. New Address: C3 Apollo Court Neptune Park Plymouth PL4 0SJ. Previous address: Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st United Kingdom
filed on: 20th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 21st May 2018. New Address: Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st. Previous address: Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Wed, 1st Jun 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th May 2016. New Address: Trinity House 3 Friars Lane Plymouth Devon PL1 2LG. Previous address: C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 5th Jan 2016. New Address: C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA. Previous address: C/O Barbican Accountants Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 5th Jan 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Dec 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st Mar 2014 to Wed, 30th Apr 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 8th Dec 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Dec 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Nov 2012 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Nov 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(22 pages)
|