AA |
Full accounts for the period ending Sun, 29th Jan 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099238410003, created on Mon, 12th Dec 2022
filed on: 14th, December 2022
| mortgage
|
Free Download
(61 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jan 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 31st Jan 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Dec 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 2nd Feb 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, July 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 14th Dec 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to Sun, 3rd Feb 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from Tamar House Thornbury Road Plymouth PL6 7PP United Kingdom on Tue, 9th Jul 2019 to 15 William Prance Road Plymouth PL6 5ZD
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 20th, December 2018
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, December 2018
| incorporation
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 13th, November 2018
| resolution
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 099238410002, created on Tue, 6th Nov 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(53 pages)
|
MR01 |
Registration of charge 099238410001, created on Tue, 6th Nov 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(37 pages)
|
AA |
Small company accounts made up to Sun, 28th Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 16th May 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 16th May 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 18th May 2016
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Mar 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 29th Jan 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on Thu, 23rd Mar 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 23rd Mar 2017
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Mon, 21st Dec 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 21st Dec 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Jan 2017
filed on: 21st, December 2015
| accounts
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2015
| incorporation
|
Free Download
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 100.00 GBP
capital
|
|