AA |
Micro company accounts made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th April 2018
filed on: 29th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 137 1,Wingfield Mansions 137 Wingfield Rd Plymouth Devon PL3 4ER England on 18th February 2015 to 1 Wingfield Mansions 137 Wingfield Road Plymouth Devon PL3 4ER
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Best Accountancy Services Llp Unit C5, 1St Floor Bell Close, Newnham Industrial Estate Plympton Plymouth Devon PL7 4PB on 24th November 2014 to 137 1,Wingfield Mansions 137 Wingfield Rd Plymouth Devon PL3 4ER
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th February 2014: 2.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Best Accountancy Services Llp 1St Floor, Unit C5 Bell Close, Newnham Industrial Estate Plympton Plymouth PL7 4PB England on 20th February 2014
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Fore Street Plympton Plymouth PL7 1NA England on 20th February 2014
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O T F Tax Ltd 3 Miners Close Ashburton Newton Abbot Devon TQ13 7FE United Kingdom on 3rd July 2013
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 3rd July 2013
filed on: 3rd, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2012
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
AP04 |
On 28th June 2011, company appointed a new person to the position of a secretary
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th June 2011
filed on: 28th, June 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Fore St Plympton St Maurice Plymouth PL7 1NA United Kingdom on 8th March 2011
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th February 2011
filed on: 8th, March 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th February 2011
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, February 2010
| incorporation
|
Free Download
(21 pages)
|