AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-11
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-03-31
filed on: 6th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-31 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 8th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-11
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2021-12-17
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-12-17 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 De La Hay Avenue Plymouth PL3 4HS England to Ground Floor, 3 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX5 2UX on 2021-12-01
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-11
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-11
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019-11-12 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-11
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1a Parliament Square Parliament Street Crediton Devon EX17 2AW to 9 De La Hay Avenue Plymouth PL3 4HS on 2019-11-12
filed on: 12th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-11-11
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-01-31
filed on: 22nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-02-08
filed on: 8th, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-11
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2017-03-17
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-28
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-11
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-11-11 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-11-13: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, September 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-11-11 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, August 2014
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-11-11 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-05: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-04-26 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2012-11-27
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-27
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2012
| incorporation
|
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened from 2013-04-30 to 2013-03-31
filed on: 26th, April 2012
| accounts
|
Free Download
(1 page)
|