AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th April 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th April 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th April 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th April 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP. Change occurred on Tuesday 4th April 2023. Company's previous address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thursday 28th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th October 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 28th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA. Change occurred on Monday 28th October 2019. Company's previous address: 21 Heritage Park Tavistock Devon PL19 0BY United Kingdom.
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st October 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 31st October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Monday 7th November 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 7th November 2016 director's details were changed
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 21 Heritage Park Tavistock Devon PL19 0BY. Change occurred on Friday 29th April 2016. Company's previous address: Ridge Grove Russell Street Tavistock PL19 8BE.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 29th April 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th April 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 5th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st July 2013, originally was Thursday 31st October 2013.
filed on: 1st, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2012
| incorporation
|
Free Download
(19 pages)
|