AA |
Micro company financial statements for the year ending on March 24, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 12, 2023 new director was appointed.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 12, 2023 new director was appointed.
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2022
filed on: 25th, December 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 24, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: February 1, 2020) of a secretary
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Top Floor the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP. Change occurred on March 5, 2020. Company's previous address: First Floor Offices 11-13 Radford Park Road Plymstock Plymouth PL9 9DG England.
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On November 8, 2017 new director was appointed.
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2017 new director was appointed.
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 21, 2017 new director was appointed.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 24, 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 11, 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On May 5, 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 11, 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address First Floor Offices 11-13 Radford Park Road Plymstock Plymouth PL9 9DG. Change occurred on December 9, 2015. Company's previous address: 2 Endeavour House Parkway Court Longbridge Road Plymouth PL6 8LR.
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(10 pages)
|
AP01 |
On September 2, 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 3, 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2015
filed on: 3rd, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 11, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to May 11, 2014
filed on: 31st, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 24, 2014. Old Address: C/O Wills Accountants 10 the Crescent Plymouth Devon PL1 3AB England
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return, no members record, drawn up to May 11, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 24, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(10 pages)
|
AD01 |
Company moved to new address on November 17, 2012. Old Address: C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP
filed on: 17th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 11, 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 18, 2011 director's details were changed
filed on: 15th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
On December 1, 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2011 new director was appointed.
filed on: 1st, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 11, 2011
filed on: 11th, November 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2011 director's details were changed
filed on: 3rd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 4, 2011
filed on: 4th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2011 director's details were changed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 11, 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to May 11, 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(3 pages)
|
AP01 |
On April 27, 2010 new director was appointed.
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2010 new director was appointed.
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2010 new director was appointed.
filed on: 26th, January 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 19, 2010
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2010
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 19, 2010
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 24, 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 28/05/2009 from c/o bishop fleming chy nyverow newham road truro cornwall TR1 2DP
filed on: 28th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to May 28, 2009 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/05/2009 from owlsfoot business centre sticklepath okehampton devon EX20 2PA
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 10th, March 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 24/03/2009
filed on: 10th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to May 21, 2008 - Annual return with full member list
filed on: 21st, May 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On May 25, 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On May 25, 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2007
| incorporation
|
Free Download
(19 pages)
|