CS01 |
Confirmation statement with updates Tue, 30th Jan 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Sat, 9th Sep 2023 - the day director's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 6th Sep 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Mar 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Mar 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Mar 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Mar 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Mar 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Mar 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 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 Devon PL4 0RA United Kingdom
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 6th, February 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Sep 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Sep 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Sat, 3rd Aug 2019 director's details were changed
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Sep 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Oct 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(36 pages)
|
CH01 |
On Mon, 3rd Apr 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 21st Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Mon, 3rd Apr 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Apr 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Apr 2017 director's details were changed
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 14th Jul 2016 - the day director's appointment was terminated
filed on: 21st, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Jan 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 1st Nov 2016 to Mon, 31st Oct 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 6th, September 2016
| incorporation
|
Free Download
(20 pages)
|
AD01 |
Address change date: Mon, 22nd Aug 2016. New Address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA. Previous address: The Granary Beeching Park Kelly Bray Callington Cornwall PL17 8QS
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
SH19 |
Capital declared on Wed, 13th Jul 2016: 14500020.00 GBP
filed on: 13th, July 2016
| capital
|
Free Download
(10 pages)
|
CAP-SS |
Solvency Statement dated 13/07/16
filed on: 13th, July 2016
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 13th, July 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 13th, July 2016
| resolution
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 30th Oct 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Oct 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to Sat, 21st Mar 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 1st Nov 2013
filed on: 14th, August 2014
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to Fri, 1st Nov 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 21st Mar 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 28th Mar 2013: 95.00 GBP
filed on: 14th, October 2013
| capital
|
Free Download
(10 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 10th, April 2013
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 10th, April 2013
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 10th, April 2013
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2013
| incorporation
|
Free Download
(31 pages)
|