AA |
Small company accounts for the period up to 2023-06-30
filed on: 13th, April 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-21
filed on: 21st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Balliol House Southernhay Gardens Exeter EX1 1NP. Change occurred on 2023-12-19. Company's previous address: 4 Southernhay West Ground Floor Exeter Devon EX1 1JG England.
filed on: 19th, December 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023-12-06
filed on: 7th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-06-30
filed on: 6th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-21
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016-04-06
filed on: 30th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020-11-19
filed on: 29th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 6th, April 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-21
filed on: 21st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 10th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-21
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
New sail address 4 Southernhay West Ground Floor Exeter Devon EX1 1JG. Change occurred at an unknown date. Company's previous address: The Jetty Sutton Harbour Plymouth PL4 0DW England.
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Southernhay West Ground Floor Exeter Devon EX1 1JG. Change occurred on 2020-11-19. Company's previous address: The Jetty Sutton Wharf Sutton Wharf Plymouth PL4 0DW England.
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2019-12-31 (was 2020-06-30).
filed on: 4th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-21
filed on: 27th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to The Jetty Sutton Wharf Sutton Wharf Plymouth PL4 0DW at an unknown date
filed on: 27th, February 2020
|
address |
Free Download
(1 page)
|
AD02 |
New sail address The Jetty Sutton Harbour Plymouth PL4 0DW. Change occurred at an unknown date. Company's previous address: Home Park Plymouth Devon PL2 3DQ United Kingdom.
filed on: 27th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 11th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-02-21
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address The Jetty Sutton Wharf Sutton Wharf Plymouth PL4 0DW. Change occurred on 2018-11-26. Company's previous address: Home Park Plymouth Devon PL2 3DQ.
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 4th, October 2018
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(1 page)
|
MR01 |
Registration of charge 079588130003, created on 2018-07-27
filed on: 30th, July 2018
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2018-02-21
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 3rd, October 2017
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, September 2017
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-08-17: 9998.00 GBP
filed on: 17th, August 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-02-21
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2015-12-31
filed on: 18th, November 2016
|
accounts |
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 18th, November 2016
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 18th, November 2016
|
accounts |
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 18th, November 2016
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 14th, October 2016
|
accounts |
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 14th, October 2016
|
other |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 079588130001 in full
filed on: 23rd, March 2016
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-21
filed on: 9th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-09: 1.00 GBP
|
capital |
|
AD02 |
New sail address Home Park Plymouth Devon PL2 3DQ. Change occurred at an unknown date. Company's previous address: Plymouth Argyle Football Club Home Park Plymouth Devon PL2 3DQ England.
filed on: 9th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2014-12-31
filed on: 7th, January 2016
|
accounts |
Free Download
(5 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 18th, December 2015
|
accounts |
Free Download
(36 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 1st, December 2015
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 1st, December 2015
|
other |
Free Download
(3 pages)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-21
filed on: 23rd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-23: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 079588130002, created on 2014-11-04
filed on: 14th, November 2014
|
mortgage |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 6th, October 2014
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Home Park Home Park Plymouth Devon PL2 3DQ United Kingdom on 2014-05-16
filed on: 16th, May 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Richmond Gate Hotel Richmond Hill Richmond TW10 6RP on 2014-05-15
filed on: 15th, May 2014
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 079588130001
filed on: 24th, April 2014
|
mortgage |
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-21
filed on: 24th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-24: 1.00 GBP
|
capital |
|
AD02 |
Register inspection address changed from 27 Emperor's Gate London SW7 4HS United Kingdom at an unknown date
filed on: 24th, March 2014
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-02-28 to 2013-12-31
filed on: 10th, January 2014
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2013-02-28
filed on: 19th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-21
filed on: 22nd, March 2013
|
annual return |
Free Download
(4 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 22nd, March 2013
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 21st, March 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, February 2012
|
incorporation |
Free Download
(20 pages)
|