AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 26th March 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 095105160002, created on 30th January 2023
filed on: 7th, February 2023
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 20th January 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th January 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th January 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 26th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2020 director's details were changed
filed on: 24th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095105160001, created on 22nd March 2019
filed on: 28th, March 2019
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th February 2018: 2.00 GBP
filed on: 28th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 15th February 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th February 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st March 2016 to 31st May 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 353 Old Laira Road Plymouth PL3 6DH United Kingdom on 5th January 2016 to 46a Willand Underlane Plympton Plymouth PL7 1QX
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th May 2015
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 26th March 2015: 1.00 GBP
capital
|
|