AA |
Dormant company accounts made up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on August 3, 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 5, 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2019 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 1, 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On June 8, 2018 - new secretary appointed
filed on: 14th, June 2018
| officers
|
Free Download
(3 pages)
|
AP03 |
On May 2, 2018 - new secretary appointed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Plymouth Block Management Unit 115F Somerset Place Stoke Plymouth PL3 4BB England to Plymouth Block Management Ltd Queen Anne Battery Plymouth PL4 0LP on September 11, 2017
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
AP01 |
On August 2, 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW England to C/O Plymouth Block Management Unit 115F Somerset Place Stoke Plymouth PL3 4BB on January 25, 2016
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2015, no shareholders list
filed on: 14th, July 2015
| annual return
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Property Links 104 North Hill Plymouth Devon PL4 8HW to C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW on July 14, 2015
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 5, 2014, no shareholders list
filed on: 7th, July 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On September 2, 2013 new director was appointed.
filed on: 2nd, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2013 director's details were changed
filed on: 30th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 28, 2013 new director was appointed.
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 5, 2013, no shareholders list
filed on: 28th, August 2013
| annual return
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 13, 2013. Old Address: C/O Batterbee Chartered Accountants Units 7-8 Cargo Workspace 41/43 George Close Plymouth Devon PL1 3DX United Kingdom
filed on: 13th, August 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 30, 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 25, 2012. Old Address: 33a Teignmouth Road Teignmouth Devon TQ14 8UR England
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On July 31, 2012 new director was appointed.
filed on: 31st, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 30, 2012 new director was appointed.
filed on: 30th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 30, 2012. Old Address: 116 St Margaret's Road Plympton Plymouth PL7 4SD
filed on: 30th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 5, 2012, no shareholders list
filed on: 30th, July 2012
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 18, 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 18, 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 18, 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 5, 2011, no shareholders list
filed on: 9th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 20th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 5, 2010, no shareholders list
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 14th, October 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to July 13, 2009
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 11th, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 7th, November 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 25, 2008
filed on: 25th, July 2008
| annual return
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 24th, July 2008
| address
|
Free Download
(1 page)
|
288a |
On July 14, 2007 New secretary appointed;new director appointed
filed on: 14th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 14, 2007 Secretary resigned;director resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On July 14, 2007 Director resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 14, 2007 New director appointed
filed on: 14th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 14, 2007 Director resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 14, 2007 New director appointed
filed on: 14th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2007 New director appointed
filed on: 14th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On July 14, 2007 New director appointed
filed on: 14th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On July 14, 2007 Secretary resigned;director resigned
filed on: 14th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On July 14, 2007 New secretary appointed;new director appointed
filed on: 14th, July 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(16 pages)
|