TM01 |
29th November 2023 - the day director's appointment was terminated
filed on: 3rd, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2023
filed on: 1st, December 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 27th March 2023
filed on: 3rd, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 27th March 2023. New Address: Winfields Block Management Limited 2B Manaton Court Marsh Barton Trading Estate Exeter Devon EX2 8PF. Previous address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England
filed on: 27th, March 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st February 2023
filed on: 8th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 6th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 17th, November 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 8th August 2022. New Address: Fisher House 84 Fisherton Street Salisbury SP2 7QY. Previous address: Unit 17 Creykes Court 5 Craigie Dr Plymouth, PL1 3JB PL1 3JB United Kingdom
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
TM02 |
31st July 2022 - the day secretary's appointment was terminated
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 8th August 2022
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2022
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th January 2022
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th January 2022
filed on: 4th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th October 2021
filed on: 24th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
13th October 2021 - the day director's appointment was terminated
filed on: 13th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd January 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 28th January 2021
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th January 2021
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
27th January 2021 - the day director's appointment was terminated
filed on: 28th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 28th January 2021. New Address: Unit 17 Creykes Court 5 Craigie Dr Plymouth, PL1 3JB PL1 3JB. Previous address: Unit 9 the Atlantic Building Queen Anne Battery Plymouth Devon PL4 0LP England
filed on: 28th, January 2021
|
address |
Free Download
(1 page)
|
TM02 |
27th January 2021 - the day secretary's appointment was terminated
filed on: 28th, January 2021
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, January 2020
|
incorporation |
Free Download
(9 pages)
|