CS01 |
Confirmation statement with updates Thursday 28th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 12th, September 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 12th, September 2023
| incorporation
|
Free Download
(17 pages)
|
SH02 |
Sub-division of shares on Saturday 2nd September 2023
filed on: 12th, September 2023
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 12th, September 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 9th, August 2023
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of authority to purchase a number of shares
filed on: 9th, August 2023
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, August 2023
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Friday 31st December 2021
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 28th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th December 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th December 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 15th July 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 15th July 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 30th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th December 2018
filed on: 24th, August 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 17th January 2019 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 246 Peverell Park Road Plymouth Devon PL3 4QG United Kingdom to The Venue Stucley Road Bude Cornwall EX23 8AR on Thursday 17th January 2019
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 17th January 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th January 2019
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 30th December 2017. Originally it was Saturday 30th September 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th September 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 103812610002, created on Friday 23rd June 2017
filed on: 26th, June 2017
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 256 Peverell Park Road Plymouth PL3 4QG England to 246 Peverell Park Road Plymouth Devon PL3 4QG on Thursday 1st June 2017
filed on: 1st, June 2017
| address
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103812610001, created on Thursday 11th May 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Pineleat Yeolmbridge Launceston PL15 8TL England to 256 Peverell Park Road Plymouth PL3 4QG on Monday 19th September 2016
filed on: 19th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2016
| incorporation
|
Free Download
(13 pages)
|