AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 15th, March 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th January 2024
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 24th January 2022
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full accounts data made up to 30th June 2019
filed on: 20th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 24th January 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 24th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O David Rice 117 Ridgeway Plymouth PL7 2AA England on 17th September 2018 to 23 Lockyer Street Plymouth Devon PL1 2QZ
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH03 |
On 1st September 2016 secretary's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 66-68 Devonport Road Plymouth PL3 4DF England on 21st September 2016 to C/O David Rice 117 Ridgeway Plymouth PL7 2AA
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 16th September 2016 director's details were changed
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Phoenix House 66-68 Devonport Road Stoke Village Plymouth Devon PL3 4DF on 31st March 2016 to 66-68 Devonport Road Plymouth PL3 4DF
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 75 Hoe Road Plymouth PL1 3DE England on 31st March 2016 to 66-68 Devonport Road Plymouth PL3 4DF
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th February 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st January 2014 to 30th June 2014
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
On 11th July 2013, company appointed a new person to the position of a secretary
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 18th April 2013, company appointed a new person to the position of a secretary
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th January 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th January 2012: 100.00 GBP
filed on: 2nd, February 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd February 2012
filed on: 2nd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, January 2012
| incorporation
|
Free Download
(20 pages)
|