AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 16th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/17
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 16th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/17
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/08/02. New Address: 19 Fore Street Saltash PL12 6AF. Previous address: Unit 6 Regal House Fore Street Saltash Cornwall PL12 6JR England
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/17
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068771100006, created on 2021/02/26
filed on: 2nd, March 2021
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/17
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 14th, October 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068771100005, created on 2019/04/18
filed on: 18th, April 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/17
filed on: 14th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 15th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/17
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/17
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 13th, January 2017
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 068771100004, created on 2016/11/23
filed on: 25th, November 2016
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 068771100003, created on 2016/11/14
filed on: 15th, November 2016
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, June 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/17 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 8th, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2015/05/26. New Address: Unit 6 Regal House Fore Street Saltash Cornwall PL12 6JR. Previous address: 66 Canefields Avenue Plymouth PL7 1XH
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/03/17 with full list of members
filed on: 3rd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 3rd, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/03/17 with full list of members
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 8th, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2013/03/17 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 2nd, July 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/03/17 with full list of members
filed on: 14th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 14th, January 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 4th, June 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, May 2011
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2011/03/17 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on 2011/01/14
filed on: 23rd, February 2011
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/04/30
filed on: 15th, December 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/12/15.
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 11th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/04/14 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/14 with full list of members
filed on: 11th, May 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 03/09/2009 from 4 betjeman walk plymouth PL5 3RY
filed on: 3rd, September 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/06/03 Director appointed
filed on: 3rd, June 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/05/18 Appointment terminated director
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2009
| incorporation
|
Free Download
(17 pages)
|