AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/03/16
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/03/15
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/15 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/03/25 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/16
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/03/16
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/09/29
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/16
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 28th, January 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 5 Deer Park Ivybridge PL21 0HY England on 2020/01/24 to 5 Taylor Close Dawlish EX7 9SS
filed on: 24th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/16
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 7th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/16
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Brickyard Lane Starcross Exeter EX6 8SA England on 2017/12/18 to 5 Deer Park Ivybridge PL21 0HY
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Courtenay House New Road Starcross Exeter EX6 8QG England on 2017/06/06 to 7 Brickyard Lane Starcross Exeter EX6 8SA
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Holman Way Ivybridge Devon PL21 9TE England on 2017/03/20 to Courtenay House New Road Starcross Exeter EX6 8QG
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/16
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 4th, August 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Scala House 1 Lawn Terrace Dawlish Devon EX7 9PY England on 2016/08/03 to 19 Holman Way Ivybridge Devon PL21 9TE
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/08/03
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Albert Road Saltash Cornwall PL12 4EA England on 2016/04/18 to Scala House 1 Lawn Terrace Dawlish Devon EX7 9PY
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/04/18
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/16
filed on: 16th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2016/03/16
capital
|
|
CH01 |
On 2016/03/16 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Anthony Smith 45 Waterslade Drive Ivybridge Devon PL21 0FD on 2016/03/16 to 26 Albert Road Saltash Cornwall PL12 4EA
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Albert Road Saltash Cornwall PL12 4EA England on 2016/03/16 to 26 Albert Road Saltash Cornwall PL12 4EA
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 16th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/22
filed on: 22nd, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 4th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/22
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/07/15
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 3rd, March 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2013/11/13
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/13 from 43 Old Ferry Road Saltash Cornwall PL12 6BJ United Kingdom
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/22
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 21st, March 2013
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/06/22 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/06/15 secretary's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/06/15 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/22
filed on: 22nd, June 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2012/06/21 from 48 Salisbury Road Plymouth PL4 8QU United Kingdom
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/06/21 from Grosvenor House Belgrave Lane Plymouth Devon PL4 7DA United Kingdom
filed on: 21st, June 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 12th, September 2011
| accounts
|
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2011/09/05
filed on: 8th, September 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/09/08.
filed on: 8th, September 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/06/24 secretary's details were changed
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/06/23
filed on: 24th, June 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/07/14 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/07/08.
filed on: 8th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/07/08.
filed on: 8th, July 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2010/07/08, company appointed a new person to the position of a secretary
filed on: 8th, July 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2010/06/23
filed on: 8th, July 2010
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2010/06/29
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2010
| incorporation
|
Free Download
(16 pages)
|