AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 23rd, August 2023
| accounts
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 2022-03-07
filed on: 30th, March 2022
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2022
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 26th, March 2022
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 24th, March 2022
| resolution
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2021-06-30 (was 2021-12-31).
filed on: 2nd, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 21st, January 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Old Court Tavistock Road Roborough Plymouth PL6 7BD. Change occurred on 2019-10-02. Company's previous address: Eclipse House 5 Somerset Place Lane Plymouth PL3 4BH.
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 16th, January 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 20th, February 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 17th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-09
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-15: 1.00 GBP
capital
|
|
CH01 |
On 2016-01-01 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Lowe Henwood Ltd 12 Mannamead Road Plymouth PL4 7AA at an unknown date
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AD02 |
New sail address C/O Lowe Henwood Ltd 12 Mannamead Road Plymouth PL4 7AA. Change occurred at an unknown date. Company's previous address: The Lodge 149 Mannamead Road Plymouth Devon PL3 5NU United Kingdom.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-09
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-10: 1.00 GBP
capital
|
|
SH03 |
Purchase of own shares
filed on: 7th, May 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-04-10: 1.00 GBP
filed on: 7th, May 2015
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: 2015-04-10) of a secretary
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-04-10
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-04-10
filed on: 24th, April 2015
| officers
|
Free Download
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 23rd, April 2015
| resolution
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-09
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-01: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from Unit 46 City Business Park Somerset Place Stoke Plymouth Devon PL3 4BB United Kingdom on 2014-03-03
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 13th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-09
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-17
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2013-01-17: 2.00 GBP
filed on: 17th, January 2013
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, January 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 23rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-09
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-07-01 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 11th, July 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-07-01 secretary's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 8th, December 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 30C City Business Park Somerset Place Stoke Plymouth Devon PL3 4BB on 2011-06-23
filed on: 23rd, June 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-09
filed on: 21st, June 2011
| annual return
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 21st, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-09
filed on: 20th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-06-30
filed on: 7th, April 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 257 Ham Drive Pennycross Plymouth Devon PL2 3NG on 2010-02-25
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-07-22 - Annual return with full member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2008-06-30
filed on: 4th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2008-06-11 - Annual return with full member list
filed on: 11th, June 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2007-06-30
filed on: 10th, April 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Period up to 2007-07-03 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to 2007-07-03 - Annual return with full member list
filed on: 3rd, July 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/07 from: 41 houndiscombe road plymouth devon PL4 6EX
filed on: 19th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/07 from: 41 houndiscombe road plymouth devon PL4 6EX
filed on: 19th, March 2007
| address
|
Free Download
(1 page)
|
288a |
On 2006-12-01 New director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-01 New secretary appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-01 New director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-01 New director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-01 New secretary appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-01 New director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-01 New director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-12-01 New director appointed
filed on: 1st, December 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on 2006-06-22. Value of each share 1 £, total number of shares: 3.
filed on: 26th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on 2006-06-22. Value of each share 1 £, total number of shares: 3.
filed on: 26th, July 2006
| capital
|
Free Download
(2 pages)
|
288b |
On 2006-07-14 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-07-14 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-07-14 Secretary resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-07-14 Director resigned
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, June 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 9th, June 2006
| incorporation
|
Free Download
(12 pages)
|