CS01 |
Confirmation statement with updates Monday 3rd July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 21st March 2023 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on Tuesday 21st March 2023
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd July 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd July 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st July 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Harscombe House 1 Darklake View Plymouth PL6 7TL to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on Thursday 29th November 2018
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 3rd January 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd January 2017
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 3rd July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 14th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 11th December 2017
filed on: 11th, December 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 1st, June 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 3rd January 201750.00 GBP
filed on: 5th, May 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 5th, May 2017
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 4th January 2017
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 3rd July 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 3rd July 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 3rd July 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, July 2012
| incorporation
|
Free Download
(44 pages)
|