PSC04 |
Change to a person with significant control Wed, 24th Jan 2024
filed on: 15th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Jan 2024 director's details were changed
filed on: 15th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 21st Jun 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Jun 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 15th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 19th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Oct 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 16th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Oct 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, September 2019
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Capital declared on Fri, 28th Jun 2019: 7.00 GBP
filed on: 2nd, August 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, July 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Fri, 28th Jun 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Jun 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 28th Jun 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Jun 2019
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Mar 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Mar 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Jun 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Jan 2017
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Sat, 22nd Oct 2016 director's details were changed
filed on: 6th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from New Media House 2a De La Hay Avenue Plymouth Devon PL3 4HU on Wed, 14th Sep 2016 to Royal London House 153-155 Armada Way Plymouth Devon PL1 1HY
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Jun 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Thu, 1st Oct 2015 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th May 2015 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Jun 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Jun 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Jun 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 23rd Jun 2014: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 21st Jun 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 4th Feb 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 3rd Dec 2012. Old Address: C/O Elixel Ltd. Room 106 Roland Levinsky Building University of Plymouth Drake Circus Plymouth Devon PL4 8AA United Kingdom
filed on: 3rd, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 5th Sep 2012. Old Address: C/O Christian Cook Gff 15 Camden Street Plymouth Devon PL4 8NW England
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2012
| incorporation
|
Free Download
(9 pages)
|