AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 3rd June 2021
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 29th June 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 29th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 3rd June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 30th June 2021. New Address: Atrium Office Latitude 52 237 Albert Road Plymouth Devon PL2 1DJ. Previous address: 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX United Kingdom
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
3rd June 2021 - the day director's appointment was terminated
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd June 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 29th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 27th July 2017. New Address: 5 Sandy Court Ashleigh Way Plympton Plymouth Devon Pl7 5 Jx. Previous address: Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th July 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th June 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th June 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 5th April 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th June 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2013: 1 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 5th April 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 29th June 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
14th February 2012 - the day secretary's appointment was terminated
filed on: 14th, February 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21-23 Duke Street St Austell Cornwall PL25 5PQ on 14th February 2012
filed on: 14th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 5th April 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 29th June 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 5th April 2010 secretary's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
TM01 |
27th July 2010 - the day director's appointment was terminated
filed on: 27th, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th April 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 29th June 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 5th April 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 5th April 2010
filed on: 1st, July 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
11th December 2009 - the day director's appointment was terminated
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 20th September 2009 Director appointed
filed on: 20th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 20th September 2009 Director appointed
filed on: 20th, September 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 20th September 2009 Secretary appointed
filed on: 20th, September 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2009
| incorporation
|
Free Download
(18 pages)
|