CS01 |
Confirmation statement with updates 2024/02/17
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, October 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2023/02/17
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, July 2022
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2022/03/31
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/03/31
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/04/05.
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
2022/03/31 - the day director's appointment was terminated
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/03/31
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/02/17
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/17
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 11th, November 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/17
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020/02/10 director's details were changed
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 8th, November 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019/09/04 director's details were changed
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, June 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/17
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/02/21 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/02/21 director's details were changed
filed on: 21st, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2018/05/08. New Address: 10 - 12 Plymouth Road Tavistock Devon PL19 8AY. Previous address: 10 Plymouth Road Tavistock Devon PL19 8AY
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016/11/25
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/02/17
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/02/17
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/16
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/06/30
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, July 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/06/01.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/05/31 - the day director's appointment was terminated
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/05/23
filed on: 23rd, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return drawn up to 2016/02/11 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/02/11 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/02/11 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/26
capital
|
|
AP01 |
New director appointment on 2014/02/05.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/02/04 - the day director's appointment was terminated
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 20th, November 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012/12/05 director's details were changed
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/11 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
2012/12/05 - the day director's appointment was terminated
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/12/05.
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/02/11 with full list of members
filed on: 29th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2011/02/28 to 2011/03/31
filed on: 27th, June 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2011/02/11 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/02/11 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, April 2010
| mortgage
|
Free Download
(12 pages)
|
AD01 |
Change of registered office on 2010/03/16 from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL United Kingdom
filed on: 16th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2010
| incorporation
|
Free Download
(43 pages)
|