AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control Monday 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Monday 22nd May 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 22nd May 2023
filed on: 22nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 13 Underlane Plympton Plymouth PL7 1QU. Change occurred on Friday 12th May 2023. Company's previous address: Plym House 3 Longbridge Road Plymouth PL6 8LT England.
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Plym House 3 Longbridge Road Plymouth PL6 8LT. Change occurred on Thursday 27th April 2023. Company's previous address: Unit 15, Erme Court Leonards Road Ivybridge Devon PL21 0SZ United Kingdom.
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th July 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 10th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 20th July 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 4th June 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 15, Erme Court Leonards Road Ivybridge Devon PL21 0SZ. Change occurred on Thursday 4th June 2020. Company's previous address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT.
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 20th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st August 2017 to Wednesday 30th August 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 20th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 19th July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 31st July 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st September 2016
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 4th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 20th July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 21st July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th July 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 6th February 2013 from 58 North Road East Plymouth PL4 6AJ United Kingdom
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Saturday 31st August 2013. Originally it was Wednesday 31st July 2013
filed on: 21st, September 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On Friday 20th July 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(3 pages)
|
CH01 |
On Friday 20th July 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 20th, July 2012
| incorporation
|
Free Download
(7 pages)
|