CH01 |
On 2024-11-11 director's details were changed
filed on: 12th, November 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024-08-01
filed on: 14th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 318 Tavistock Road Plymouth Devon PL6 8AL United Kingdom to 3 Portobello Close Station Road Stannington Northumberland NE61 6DX on 2024-07-12
filed on: 12th, July 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-08-31
filed on: 21st, May 2024
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2024-05-01 director's details were changed
filed on: 2nd, May 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Portobello Close Station Road Stannington Northumberland NE61 6DX United Kingdom to 318 Tavistock Road Plymouth Devon PL6 8AL on 2024-05-01
filed on: 1st, May 2024
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-08-01 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Barley Way Killingworth North Tyneside Newcastle NE12 7BN United Kingdom to 3 Portobello Close Station Road Stannington Northumberland NE61 6DX on 2023-08-02
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-08-01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 24th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-08-02
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 26th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2021-08-31 to 2021-08-30
filed on: 26th, May 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-02
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 106737190003 in full
filed on: 27th, April 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106737190004 in full
filed on: 27th, April 2021
| mortgage
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 24 Barley Way Killingworth North Tyneside Newcastle NE12 7BN on 2021-03-03
filed on: 3rd, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021-03-02 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-03-02 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-30 director's details were changed
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Lovell Road Yoxall Burton-on-Trent DE13 8QA England to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 2020-11-30
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-02
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 15th, May 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 106737190005, created on 2020-04-21
filed on: 24th, April 2020
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 106737190003, created on 2019-11-29
filed on: 6th, December 2019
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 106737190004, created on 2019-11-29
filed on: 6th, December 2019
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-08-02
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT United Kingdom to 19 Lovell Road Yoxall Burton-on-Trent DE13 8QA on 2019-04-10
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-15
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 106737190002 in full
filed on: 30th, January 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 106737190001 in full
filed on: 30th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 22nd, November 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from 2018-03-31 to 2018-08-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-15
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106737190002, created on 2017-08-18
filed on: 18th, August 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 106737190001, created on 2017-08-18
filed on: 18th, August 2017
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-10
filed on: 10th, May 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 16th, March 2017
| incorporation
|
Free Download
(32 pages)
|
SH01 |
Statement of Capital on 2017-03-16: 100.00 GBP
capital
|
|