CH01 |
On 14th February 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th February 2024. New Address: 9 the Apex Derriford Business Park Brest Road Plymouth PL6 5FL. Previous address: 7a Leylands Road Burgess Hill West Sussex RH15 0QF United Kingdom
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
15th December 2022 - the day director's appointment was terminated
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th December 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th October 2016
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th July 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th July 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th July 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th July 2021 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 9th July 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th August 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2016
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2016
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2016
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 1st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2016 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
12th October 2017 - the day director's appointment was terminated
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th October 2016 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 30th July 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, June 2016
| incorporation
|
Free Download
(8 pages)
|