CS01 |
Confirmation statement with updates Sunday 21st January 2024
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Monday 1st January 2024) of a secretary
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 31st December 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 22B Weston Park Road Plymouth PL3 4NU. Change occurred on Tuesday 2nd January 2024. Company's previous address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England.
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 8th June 2023.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 3rd May 2023.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th April 2023.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 18th March 2023.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th April 2023.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th April 2023.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th April 2023.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th March 2023 director's details were changed
filed on: 19th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th March 2023 director's details were changed
filed on: 19th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th March 2023 director's details were changed
filed on: 19th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th March 2023 director's details were changed
filed on: 19th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th March 2023 director's details were changed
filed on: 19th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 19th March 2023 director's details were changed
filed on: 19th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 2nd December 2022.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2022.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 1st December 2022.
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 11th December 2022.
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 26th November 2022.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 27th November 2022.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Fisher House 84 Fisherton Street Salisbury SP2 7QY. Change occurred on Tuesday 9th August 2022. Company's previous address: 17 Creykes Court Craigie Drive Plymouth PL1 3JB England.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 9th August 2022) of a secretary
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 31st July 2022
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th July 2022.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 7th July 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 6th July 2022.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th July 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 6th July 2022) of a secretary
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Creykes Court Craigie Drive Plymouth PL1 3JB. Change occurred on Wednesday 6th July 2022. Company's previous address: Orchard House Clyst St. Mary Exeter Devon EX5 1BR England.
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th April 2022.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 19th April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 21st January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 21st January 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st January 2021
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 27th March 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th March 2020 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 25th February 2020 director's details were changed
filed on: 25th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th February 2020
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 21st January 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Orchard House Clyst St. Mary Exeter Devon EX5 1BR. Change occurred on Wednesday 3rd July 2019. Company's previous address: The Old Quarry Caton Ashburton Newton Abbot Devon TQ13 7LH England.
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, January 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd January 2019
capital
|
|