AA |
Total exemption full accounts data made up to 2023-07-31
filed on: 15th, January 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-07-20
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 096969630001, created on 2023-01-19
filed on: 19th, January 2023
|
mortgage |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2022-07-20
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-07-31
filed on: 1st, April 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Top Flat 2 Seaton Avenue Plymouth Devon PL4 6QJ England to 9 9 Penlee Place Plymouth PL4 7DQ on 2022-02-07
filed on: 7th, February 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-07-20
filed on: 6th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-07-20
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2021-07-20 director's details were changed
filed on: 4th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-20
filed on: 2nd, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021-07-20 director's details were changed
filed on: 2nd, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 23rd, April 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 2 Seaton Avenue Top Flat Plymouth Devon PL4 6QJ England to Top Flat 2 Seaton Avenue Plymouth Devon PL4 6QJ on 2020-11-24
filed on: 24th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Pellor Fields Breage Helston Cornwall TR13 9UL England to 2 Seaton Avenue Top Flat Plymouth Devon PL4 6QJ on 2020-11-24
filed on: 24th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-20
filed on: 4th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2020-07-19 director's details were changed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-07-19
filed on: 30th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 24th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-07-20
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 30th, April 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from 2018-01-31 to 2018-07-31
filed on: 3rd, October 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2018-07-20 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-07-20
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 46 st Andrews Street Millbrook Cornwall PL10 1BE England to 15 Pellor Fields Breage Helston Cornwall TR13 9UL on 2018-08-06
filed on: 6th, August 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-07-20
filed on: 6th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 23rd, May 2018
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from 2018-07-31 to 2018-01-31
filed on: 17th, April 2018
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018-04-17
filed on: 17th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-20
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 18th, April 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 8 Hereford Close Odiham Hook Hampshire RG29 1PF United Kingdom to 46 st Andrews Street Millbrook Cornwall PL10 1BE on 2017-03-14
filed on: 14th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2016-11-23 director's details were changed
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-20
filed on: 1st, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 21st, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-07-21: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|