AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 1, 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on November 2, 2023
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 28, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 30, 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to Michael House Castle Street Exeter Devon EX4 3LQ on September 4, 2023
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on October 4, 2021
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 27, 2021 new director was appointed.
filed on: 30th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 27, 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 27, 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2021
filed on: 30th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 28, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 28, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from September 30, 2018 to March 31, 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Business Centre, Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW Wales to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on March 27, 2019
filed on: 27th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 11th, June 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097731900001, created on January 17, 2017
filed on: 18th, January 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 28, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2015
filed on: 17th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to The Business Centre, Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW on February 17, 2016
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, September 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on September 11, 2015: 1.00 GBP
capital
|
|