CH04 |
Secretary's details changed on 21st December 2023
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th December 2023. New Address: Unit 40a Hq Business Centre 237 Union Street Plymouth Devon PL1 3HQ. Previous address: The Stables Edmeston Farm Modbury Devon PL21 0TB United Kingdom
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd December 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 17th August 2023. New Address: The Stables Edmeston Farm Modbury Devon PL21 0TB. Previous address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England
filed on: 17th, August 2023
| address
|
Free Download
(1 page)
|
TM02 |
17th August 2023 - the day secretary's appointment was terminated
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 17th August 2023
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
14th October 2022 - the day director's appointment was terminated
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM02 |
31st July 2022 - the day secretary's appointment was terminated
filed on: 9th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th August 2022. New Address: Fisher House 84 Fisherton Street Salisbury SP2 7QY. Previous address: Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB United Kingdom
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 9th August 2022
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 26th April 2021. New Address: Unit 17 Creykes Court 5 Craigie Drive Plymouth PL1 3JB. Previous address: 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ England
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 26th April 2021
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 12th October 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
23rd October 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
10th September 2018 - the day director's appointment was terminated
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
30th July 2018 - the day director's appointment was terminated
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th July 2018
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2018
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd December 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 15th September 2017. New Address: 6 & 8 Drake Circus Drake Circus Plymouth Devon PL4 8AQ. Previous address: Lyster Court 2 Craigie Drive the Millfields Plymouth Devon PL1 3JB
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
TM02 |
31st August 2017 - the day secretary's appointment was terminated
filed on: 15th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd December 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 2nd, June 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2nd December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 12.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 21st February 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd December 2014 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 6th August 2014 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd December 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th January 2014: 12.00 GBP
capital
|
|
TM01 |
21st October 2013 - the day director's appointment was terminated
filed on: 21st, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd December 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 49 North Hill Plymouth Devon PL4 8HB on 7th January 2013
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
CH03 |
On 1st December 2012 secretary's details were changed
filed on: 4th, January 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 7th September 2012
filed on: 7th, September 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2nd December 2011 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Lunar Rise 55-57 Bretonside Plymouth Devon PL4 0BD United Kingdom on 30th January 2012
filed on: 30th, January 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th May 2011
filed on: 27th, May 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2010
| incorporation
|
|