MR04 |
Charge 066023620003 satisfaction in full.
filed on: 6th, December 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/10/13
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control 2021/12/10
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/12/10
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/12/10
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/27
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2022/12/31 from 2022/06/30
filed on: 3rd, April 2023
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/01.
filed on: 11th, October 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 066023620003, created on 2022/08/09
filed on: 22nd, August 2022
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1B Broadley Park Road Roborough Plymouth PL6 7EZ on 2022/08/04 to 44B Estover Close Forrester Business Park Plymouth Devon PL6 7PL
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/08/04 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/08/04 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/05/27
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 14th, February 2022
| resolution
|
Free Download
(2 pages)
|
CERTNM |
Company name changed retain LIMITEDcertificate issued on 06/01/22
filed on: 6th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2021/05/27
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/27
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/14.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 12th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 066023620002 satisfaction in full.
filed on: 17th, June 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/27
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/27
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066023620002, created on 2018/04/12
filed on: 12th, April 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 31st, January 2018
| accounts
|
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to 2017/06/30 from 2016/12/31
filed on: 12th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/27
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/27
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/28
capital
|
|
CH01 |
On 2015/11/07 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/27
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/16
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 19th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/27
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/03
capital
|
|
AD01 |
Change of registered office on 2014/06/03 from 22 Stowe Gardens Honicknowle Plymouth Devon PL5 3PS United Kingdom
filed on: 3rd, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/27
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 4th, July 2013
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/05/27
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 16th, May 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 22nd, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/05/27
filed on: 8th, July 2011
| annual return
|
Free Download
(3 pages)
|
AP03 |
On 2010/09/28, company appointed a new person to the position of a secretary
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 28th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/27
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/27 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 25th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/08/13 with complete member list
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009/05/22 Appointment terminated secretary
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 16th, September 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, May 2008
| incorporation
|
Free Download
(13 pages)
|