AP03 |
Appointment (date: 2024-02-28) of a secretary
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-12-19
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-19
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-19
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-19
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-19
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Apartment 10 the Pearn 44 Eggbuckland Road Plymouth Devon PL3 5DQ. Change occurred on 2019-04-29. Company's previous address: Apartment 10 the Pearn Eggbuckland Road, Mannamead Plymouth Devon PL3 5JP United Kingdom.
filed on: 29th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-19
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-10-12
filed on: 13th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Apartment 10 the Pearn Eggbuckland Road, Mannamead Plymouth Devon PL3 5JP. Change occurred on 2018-10-13. Company's previous address: 172 Eggbuckland Road Higher Compton Plymouth PL3 6QB England.
filed on: 13th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-10-12 director's details were changed
filed on: 13th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-05-09
filed on: 29th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 172 Eggbuckland Road Higher Compton Plymouth PL3 6QB. Change occurred on 2018-05-09. Company's previous address: Abacus House, 129 North Hill Plymouth Devon PL4 8JY.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-12-19
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-08-11
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-08-11
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-11
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 11th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016-12-19
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-19
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-12: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-19
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-19
filed on: 14th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 20th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-19
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 26th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-19
filed on: 20th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2011-12-19 secretary's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-12-19 director's details were changed
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 15th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-19
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-01-31
filed on: 15th, October 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-19
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-01-31
filed on: 19th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-12-22 - Annual return with full member list
filed on: 22nd, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2008-01-31
filed on: 13th, February 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-01-31
filed on: 13th, February 2008
| accounts
|
Free Download
(2 pages)
|
288a |
On 2008-01-17 New secretary appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-17 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-17 New secretary appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-17 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-01-17 New director appointed
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-17 Director resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-17 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-01-17 Secretary resigned
filed on: 17th, January 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/08 to 31/01/08
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/08 to 31/01/08
filed on: 15th, January 2008
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 2008-01-08. Value of each share 1 £, total number of shares: 100.
filed on: 15th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2008-01-08. Value of each share 1 £, total number of shares: 100.
filed on: 15th, January 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2007
| incorporation
|
Free Download
(12 pages)
|