AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 13th, July 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On May 31, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2021
filed on: 2nd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 31, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Carloggas Grove St. Columb Major Cornwall TR9 6rd. Change occurred on June 2, 2021. Company's previous address: 48 Channel Park Avenue Plymouth PL3 6LJ England.
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 16th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 21, 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 21, 2017 director's details were changed
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 48 Channel Park Avenue Plymouth PL3 6LJ. Change occurred on March 21, 2017. Company's previous address: 1 Fosse Way Yeovil Somerset BA21 3UQ England.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On September 8, 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 8, 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Fosse Way Yeovil Somerset BA21 3UQ. Change occurred on September 8, 2016. Company's previous address: 2B Brandon Road Plymouth PL3 6AT England.
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2B Brandon Road Plymouth PL3 6AT. Change occurred on September 8, 2015. Company's previous address: 7 Winterburn Heelands Milton Keynes MK13 7PX England.
filed on: 8th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Winterburn Heelands Milton Keynes MK13 7PX. Change occurred on June 1, 2015. Company's previous address: 29 Hyde Close Newport Pagnell Buckinghamshire MK16 0NL.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 5, 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(7 pages)
|