AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 8th August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 8th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 6 Houndiscombe Road Plymouth Devon PL4 6HH. Change occurred on Thursday 13th May 2021. Company's previous address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England.
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th August 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st February 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 1st February 2019
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 1st February 2019
filed on: 11th, February 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st February 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 27th April 2018 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091724680006, created on Monday 16th July 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 091724680005, created on Monday 16th July 2018
filed on: 19th, July 2018
| mortgage
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT. Change occurred on Friday 18th May 2018. Company's previous address: Southgate House 59 Magdalen St Exeter Devon EX2 4HY.
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd November 2017.
filed on: 14th, November 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 091724680002 satisfaction in full.
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091724680001 satisfaction in full.
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 091724680004, created on Tuesday 25th April 2017
filed on: 11th, May 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 091724680003, created on Tuesday 25th April 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 8th August 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Monday 31st August 2015 (was Thursday 31st December 2015).
filed on: 12th, May 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th August 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091724680002, created on Tuesday 30th June 2015
filed on: 16th, July 2015
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 091724680001, created on Tuesday 30th June 2015
filed on: 16th, July 2015
| mortgage
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 27th May 2015.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th May 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th February 2015.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th August 2014
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, August 2014
| incorporation
|
Free Download
(20 pages)
|