| AD01 |
Address change date: Sat, 28th Jun 2025. New Address: Broadview Nine Oaks Estate Dousland Yelverton PL20 6nd. Previous address: Harry Walker Accountancy, First Floor, the Quay, Plymouth Road Tavistock Devon PL19 8AB United Kingdom
filed on: 28th, June 2025
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates Wed, 26th Feb 2025
filed on: 27th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
Address change date: Thu, 28th Nov 2024. New Address: Harry Walker Accountancy, First Floor, the Quay, Plymouth Road Tavistock Devon PL19 8AB. Previous address: 43-45 Devizes Road Devizes Road Swindon SN1 4BG England
filed on: 28th, November 2024
| address
|
Free Download
(1 page)
|
| PSC04 |
Change to a person with significant control Fri, 15th Nov 2024
filed on: 28th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
| PSC04 |
Change to a person with significant control Fri, 15th Nov 2024
filed on: 28th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
| CH01 |
On Fri, 15th Nov 2024 director's details were changed
filed on: 28th, November 2024
| officers
|
Free Download
(2 pages)
|
| AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 23rd, September 2024
| accounts
|
Free Download
(5 pages)
|
| CS01 |
Confirmation statement with no updates Mon, 26th Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(5 pages)
|
| AD01 |
Address change date: Mon, 26th Jun 2023. New Address: 43-45 Devizes Road Devizes Road Swindon SN1 4BG. Previous address: Woburn House C/O Blackwell Bate Yelverton PL20 6BS England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
| AD01 |
Address change date: Mon, 26th Jun 2023. New Address: 43-45 Devizes Road Devizes Road Swindon SN1 4BG. Previous address: 43-45 Devizes Road Devizes Road Swindon SN1 4BG England
filed on: 26th, June 2023
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates Sun, 26th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
Address change date: Mon, 27th Feb 2023. New Address: Woburn House C/O Blackwell Bate Yelverton PL20 6BS. Previous address: Broadview Nine Oaks Estate Dousland Yelverton PL20 6nd England
filed on: 27th, February 2023
| address
|
Free Download
(1 page)
|
| AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(5 pages)
|
| PSC01 |
Notification of a person with significant control Wed, 29th Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
| PSC01 |
Notification of a person with significant control Wed, 29th Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
| PSC09 |
Withdrawal of a person with significant control statement Wed, 29th Jun 2022
filed on: 29th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
| AD01 |
Address change date: Mon, 6th Jun 2022. New Address: Broadview Nine Oaks Estate Dousland Yelverton PL20 6nd. Previous address: 14 Balmore Drive Caversham Reading Berkshire RG4 8NL England
filed on: 6th, June 2022
| address
|
Free Download
(1 page)
|
| CS01 |
Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, November 2021
| accounts
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 6th, August 2020
| accounts
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
| AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
| CS01 |
Confirmation statement with updates Tue, 5th Mar 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
| CH01 |
On Thu, 10th Jan 2019 director's details were changed
filed on: 22nd, January 2019
| officers
|
Free Download
(2 pages)
|
| AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(3 pages)
|
| CS01 |
Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
| AD01 |
Address change date: Wed, 21st Feb 2018. New Address: 14 Balmore Drive Caversham Reading Berkshire RG4 8NL. Previous address: Springfield Woodlands Dousland Yelverton Devon PL20 6NB England
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
| CH01 |
On Thu, 8th Feb 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
| AD01 |
Address change date: Thu, 16th Mar 2017. New Address: Springfield Woodlands Dousland Yelverton Devon PL20 6NB. Previous address: 28 Woodlands Yelverton PL20 6NB United Kingdom
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
| NEWINC |
Certificate of incorporation
filed on: 6th, March 2017
| incorporation
|
Free Download
(9 pages)
|