AD01 |
Change of registered address from 12 Colebrook Road Plympton Plymouth Devon PL7 4AA England on 9th January 2024 to Unit 103 Apex Building Derriford Business Park Derriford Plymouth PL6 5FL
filed on: 9th, January 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, October 2023
|
accounts |
Free Download
(25 pages)
|
CH01 |
On 4th July 2023 director's details were changed
filed on: 4th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd June 2023
filed on: 4th, July 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 6th October 2022
filed on: 11th, October 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 23rd, June 2022
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 17th May 2022
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2022
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th February 2022
filed on: 27th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 14th, September 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, February 2021
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 28th August 2020
filed on: 12th, October 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th February 2020
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th February 2014
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th February 2020
filed on: 21st, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th February 2020
filed on: 21st, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(23 pages)
|
AP01 |
New director was appointed on 4th September 2018
filed on: 24th, June 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 15th, January 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th September 2018
filed on: 13th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 16th June 2018
filed on: 22nd, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor, Unit C5 Bell Close, Newnham Ind. Est. Plympton Plymouth Devon PL7 4PB England on 8th February 2018 to 12 Colebrook Road Plympton Plymouth Devon PL7 4AA
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 18th April 2017
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th April 2017
filed on: 13th, April 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th December 2016 director's details were changed
filed on: 19th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2015
filed on: 23rd, June 2016
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 9th February 2016
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th February 2016
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Holmcroft Blackdown Mary Tavy Tavistock Devon PL19 9QB on 21st January 2016 to 1st Floor, Unit C5 Bell Close, Newnham Ind. Est. Plympton Plymouth Devon PL7 4PB
filed on: 21st, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 30th September 2015 director's details were changed
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th September 2015 director's details were changed
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 12th September 2015
filed on: 23rd, October 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th October 2015
filed on: 20th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(16 pages)
|
TM01 |
Director's appointment terminated on 27th April 2015
filed on: 7th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 12th September 2014
filed on: 17th, September 2014
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 17th June 2014
filed on: 17th, June 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 16th February 2014
filed on: 16th, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd December 2013 director's details were changed
filed on: 6th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 25th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 12th September 2013
filed on: 25th, September 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit N7 Scott Building Tamar Science Park 18 Davy Road Derriford Plymouth Devon PL6 8BY on 12th July 2013
filed on: 12th, July 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th July 2013
filed on: 10th, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2012
filed on: 14th, June 2013
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 25th February 2013
filed on: 25th, February 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2013
filed on: 1st, February 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th December 2012 director's details were changed
filed on: 6th, January 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 13th December 2012
filed on: 13th, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2012
filed on: 31st, October 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th May 2011 director's details were changed
filed on: 17th, September 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 12th September 2012
filed on: 17th, September 2012
|
annual return |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2011
filed on: 1st, June 2012
|
accounts |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 4th May 2012
filed on: 4th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th May 2012
filed on: 4th, May 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 27th April 2012
filed on: 27th, April 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th March 2012
filed on: 6th, March 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 12th September 2011
filed on: 12th, September 2011
|
annual return |
Free Download
(9 pages)
|
CH01 |
On 12th September 2011 director's details were changed
filed on: 12th, September 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 12th September 2011
filed on: 12th, September 2011
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, January 2011
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 26th, January 2011
|
incorporation |
Free Download
(22 pages)
|
AP03 |
On 10th December 2010, company appointed a new person to the position of a secretary
filed on: 10th, December 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 25th October 2010
filed on: 25th, October 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2010
filed on: 5th, October 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2010
|
incorporation |
Free Download
(42 pages)
|