CS01 |
Confirmation statement with updates Fri, 26th Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 19th Dec 2023. New Address: C/O Francis Clark Llp Unit 18, 23 Melville Building East Royal William Yard Plymouth Devon PL1 3GW. Previous address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tue, 21st Mar 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Mar 2023. New Address: C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP. Previous address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st Mar 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 21st Mar 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Mon, 1st Jun 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jan 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Jan 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Jan 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 29th Jan 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 088458580005, created on Wed, 10th Sep 2014
filed on: 11th, September 2014
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 088458580004, created on Wed, 10th Sep 2014
filed on: 10th, September 2014
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 3rd, June 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088458580001
filed on: 26th, March 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088458580002
filed on: 26th, March 2014
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088458580003
filed on: 26th, March 2014
| mortgage
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(26 pages)
|