AA |
Micro company accounts made up to 2023-02-28
filed on: 9th, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-10-11
filed on: 19th, January 2023
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-11
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 16th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2020-05-22) of a secretary
filed on: 23rd, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 4 211 Stuart Road Plymouth Devon PL1 5LQ. Change occurred on 2020-05-23. Company's previous address: 211 Flat 4 211 Stuart Road Plymouth Devon PL1 5LQ England.
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 211 Flat 4 211 Stuart Road Plymouth Devon PL1 5LQ. Change occurred on 2020-05-23. Company's previous address: 211 Flat 4 Stuart Road Plymouth Devon PL1 5LQ England.
filed on: 23rd, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 211 Flat 4 Stuart Road Plymouth Devon PL1 5LQ. Change occurred on 2020-05-22. Company's previous address: Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England.
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-12-31
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-10
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-01
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-09-01
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2018-06-08) of a secretary
filed on: 13th, June 2018
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2018-05-02) of a secretary
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-02
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-25
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP. Change occurred on 2017-09-11. Company's previous address: Unit 115F City Buisiness Park Somerset Place Stoke Plymouth PL3 4BB England.
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 2nd, August 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-15
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2016-01-22
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-21
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-02-22
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 115F City Buisiness Park Somerset Place Stoke Plymouth PL3 4BB. Change occurred on 2016-01-29. Company's previous address: 104 North Hill Plymouth PL4 8HW.
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-21
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2014-02-28
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-21
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 23rd, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-21
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-21
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-21
filed on: 23rd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 26th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-01-01 secretary's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-01 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-21
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 23rd, December 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/05/2009 from 2 nottingham gardens, mutley plymouth devon PL4 6ES
filed on: 14th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-05-14 - Annual return with full member list
filed on: 14th, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-02-29
filed on: 19th, December 2008
| accounts
|
Free Download
(3 pages)
|
288b |
On 2008-06-05 Appointment terminated secretary
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-06-05 Secretary appointed
filed on: 5th, June 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to 2008-06-03 - Annual return with full member list
filed on: 3rd, June 2008
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|