CS01 |
Confirmation statement with no updates 8th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 25th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 17th December 2021. New Address: 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ. Previous address: Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 8th January 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 22nd February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd February 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 31st March 2020. New Address: Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN. Previous address: The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE United Kingdom
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 18th, January 2019
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 3rd January 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd January 2019. New Address: The Old Temperance House 34/36 Fore Street Bovey Tracey Devon TQ13 9AE. Previous address: 339 Yorktown Road Sandhurst Berkshire GU47 0PX
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd January 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 088560060001 in full
filed on: 8th, December 2018
| mortgage
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 30th November 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th November 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th November 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2018
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 16th January 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th June 2015
filed on: 19th, June 2015
| officers
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, June 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 088560060001, created on 8th June 2015
filed on: 10th, June 2015
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 22nd January 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, January 2014
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 22nd January 2014: 100.00 GBP
capital
|
|