CS01 |
Confirmation statement with no updates 2023-11-16
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-02-28
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-16
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 22nd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-16
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-16
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-16
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-18
filed on: 18th, April 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-16
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 31 Crelake Close Tavistock PL19 9AX. Change occurred on 2018-04-09. Company's previous address: 6 Kingswood Court Business Park Long Meadow South Brent Devon TQ10 9YS.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-11-16
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-11-16
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-16
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 2014-02-28
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-16
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-04-10
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2013-11-30 (was 2014-02-28).
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2014-04-10) of a secretary
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-16
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2013-12-05
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-05
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-12-05
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-11-28
filed on: 28th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-10-11
filed on: 11th, October 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 078495990001
filed on: 12th, July 2013
| mortgage
|
Free Download
(30 pages)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-03-22
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-16
filed on: 3rd, January 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-24
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-10
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Erith Avenue Weston Mill Plymouth Devon PL2 2EG United Kingdom on 2012-06-08
filed on: 8th, June 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2011
| incorporation
|
Free Download
(35 pages)
|