CS01 |
Confirmation statement with updates Fri, 15th Sep 2023
filed on: 15th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Sun, 1st Jan 2023
filed on: 15th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Mar 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Sep 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Jul 2021 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Jul 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Wed, 28th Jul 2021
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 28th Jul 2021 - the day secretary's appointment was terminated
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Aug 2021. New Address: 20 Queen Street Exeter EX4 3SN. Previous address: C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP England
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 23rd Sep 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 23rd Sep 2020
filed on: 3rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Sep 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 3rd Nov 2020. New Address: C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP. Previous address: Unit 9 the Atlantic Building Queen Anne Battery Plymouth PL4 0LP England
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 3rd Nov 2020 director's details were changed
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 24th Oct 2019. New Address: Unit 9 the Atlantic Building Queen Anne Battery Plymouth PL4 0LP. Previous address: 20 Queen Street Exeter EX4 3SN England
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 1st Aug 2019 - the day secretary's appointment was terminated
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Sep 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Thu, 1st Aug 2019
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Fri, 7th Dec 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Sep 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Tue, 11th Sep 2018
filed on: 23rd, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 23rd Sep 2018. New Address: 20 Queen Street Exeter EX4 3SN. Previous address: Chamberlains 1 Bank Street Newton Abbot TQ12 2JL England
filed on: 23rd, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 31st Aug 2018 - the day director's appointment was terminated
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Mon, 11th Dec 2017. New Address: Chamberlains 1 Bank Street Newton Abbot TQ12 2JL. Previous address: 2 Newton Road Kingsteignton Devon TQ12 3AJ England
filed on: 11th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Sep 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Thu, 24th Sep 2015: 1.00 GBP
capital
|
|