AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 1st November 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd November 2023. New Address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS. Previous address: Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th September 2023
filed on: 9th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th September 2023 director's details were changed
filed on: 9th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th July 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th September 2023. New Address: Michael House Castle Street Exeter Devon EX4 3LQ. Previous address: Third Floor, City Gate St. James Boulevard Newcastle upon Tyne NE1 4JE England
filed on: 4th, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 30th June 2023 director's details were changed
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 4th October 2021. New Address: Third Floor, City Gate St. James Boulevard Newcastle upon Tyne NE1 4JE. Previous address: The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th July 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 30th September 2018 to 31st March 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th March 2019. New Address: The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ. Previous address: Sj Mayled & Associates, the Business Centre Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW Wales
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 28th July 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st June 2016
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 11th, June 2017
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097732790001, created on 17th January 2017
filed on: 18th, January 2017
| mortgage
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
1st October 2015 - the day director's appointment was terminated
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2015
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th February 2016. New Address: Sj Mayled & Associates, the Business Centre Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW. Previous address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, September 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 11th September 2015: 1.00 GBP
capital
|
|