AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Eurotech Park Burrington Way Plymouth Devon PL5 3LZ. Change occurred on Thursday 3rd March 2022. Company's previous address: Unit 13 Reynolds Park 8 Bell Close Plymouth Devon PL7 4PE.
filed on: 3rd, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd March 2022 director's details were changed
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 3rd March 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 1st November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st March 2020 (was Wednesday 30th September 2020).
filed on: 12th, March 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 19th December 2019
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 19th December 2019
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 1st November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Friday 30th November 2018 (was Sunday 31st March 2019).
filed on: 21st, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, October 2018
| capital
|
Free Download
(2 pages)
|
SH01 |
110.00 GBP is the capital in company's statement on Monday 1st October 2018
filed on: 9th, October 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, October 2018
| resolution
|
Free Download
(21 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 24th May 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 1st November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 13 Reynolds Park 8 Bell Close Plymouth Devon PL7 4PE. Change occurred on Thursday 11th June 2015. Company's previous address: 81 Lucas Lane Plymouth PL7 4EY.
filed on: 11th, June 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 1st November 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 30th October 2014 director's details were changed
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 7th February 2014 from 48 Yellowmead Road Plymouth Devon PL2 2LX England
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 1st, November 2013
| incorporation
|
Free Download
(36 pages)
|