CH01 |
On Thursday 2nd November 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 2nd November 2023
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd November 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP. Change occurred on Thursday 30th March 2023. Company's previous address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA.
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 12th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, July 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Friday 19th March 2021 director's details were changed
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd February 2021 director's details were changed
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 29th January 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th November 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th November 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, July 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 16th January 2019 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 093074450001 satisfaction in full.
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093074450002 satisfaction in full.
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093074450003 satisfaction in full.
filed on: 3rd, December 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 12th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093074450006, created on Friday 5th October 2018
filed on: 8th, October 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093074450005, created on Thursday 20th September 2018
filed on: 28th, September 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 093074450004, created on Thursday 23rd August 2018
filed on: 24th, August 2018
| mortgage
|
Free Download
(22 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 6th October 2017 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093074450003, created on Monday 31st July 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to Wednesday 30th November 2016 (was Friday 31st March 2017).
filed on: 9th, June 2017
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093074450002, created on Thursday 24th November 2016
filed on: 25th, November 2016
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th November 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093074450001, created on Monday 21st December 2015
filed on: 29th, December 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th November 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 13th November 2015
capital
|
|
NEWINC |
Company registration
filed on: 12th, November 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|