CS01 |
Confirmation statement with no updates Monday 13th November 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 070755410003, created on Thursday 14th December 2023
filed on: 15th, December 2023
|
mortgage |
Free Download
(33 pages)
|
AD01 |
New registered office address Balliol House Southernhay Gardens Exeter EX1 1NP. Change occurred on Thursday 7th December 2023. Company's previous address: 4 Southernhay West Ground Floor Exeter Devon EX1 1JG England.
filed on: 7th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 6th, April 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th June 2021
filed on: 6th, April 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th November 2021
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Tuesday 30th June 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(34 pages)
|
CAP-SS |
Solvency Statement dated 11/03/21
filed on: 22nd, March 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, March 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
200.00 GBP is the capital in company's statement on Monday 22nd March 2021
filed on: 22nd, March 2021
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, March 2021
|
capital |
Free Download
(1 page)
|
AD01 |
New registered office address 4 Southernhay West Ground Floor Exeter Devon EX1 1JG. Change occurred on Thursday 19th November 2020. Company's previous address: The Jetty Sutton Wharf Sutton Harbour Plymouth PL4 0DW England.
filed on: 19th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 13th November 2020
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st December 2019 (was Tuesday 30th June 2020).
filed on: 4th, August 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 13th November 2019
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(33 pages)
|
MR05 |
All of the property or undertaking has been released from charge 070755410002
filed on: 15th, August 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 070755410002
filed on: 15th, August 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 070755410002, created on Wednesday 8th May 2019
filed on: 9th, May 2019
|
mortgage |
Free Download
(25 pages)
|
AD01 |
New registered office address The Jetty Sutton Wharf Sutton Harbour Plymouth PL4 0DW. Change occurred on Monday 26th November 2018. Company's previous address: Home Park Plymouth Devon PL2 3DQ.
filed on: 26th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 13th November 2018
filed on: 15th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th November 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(31 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 15th July 2017
filed on: 17th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 13th November 2016
filed on: 27th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2015
filed on: 13th, October 2016
|
accounts |
Free Download
(34 pages)
|
AP03 |
Appointment (date: Tuesday 8th March 2016) of a secretary
filed on: 9th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th November 2015
filed on: 10th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 10th December 2015
|
capital |
|
AA |
Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 2nd, November 2015
|
accounts |
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 26th, March 2015
|
accounts |
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th November 2014
filed on: 11th, December 2014
|
annual return |
Free Download
(5 pages)
|
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 PL2 3DQ England.
filed on: 11th, December 2014
|
address |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 1st, July 2014
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 16th May 2014 from , Home Park Home Park, Plymouth, Devon, PL2 3DQ, United Kingdom
filed on: 16th, May 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 15th May 2014 from , Richmondgate Hotel Richmond Hill, Richmond upon Thames, Surrey, TW10 6RP
filed on: 15th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2012
filed on: 31st, January 2014
|
accounts |
Free Download
(32 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th November 2013
filed on: 12th, December 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 27 Emperor's Gate London SW7 4HS United Kingdom
filed on: 12th, December 2013
|
address |
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 11th, December 2013
|
address |
Free Download
(1 page)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 13th November 2009
filed on: 14th, January 2013
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th November 2012
filed on: 9th, January 2013
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, January 2013
|
address |
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O 27 Emperor's Gate 27 Emperors Gate London SW7 4HS United Kingdom
filed on: 8th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 12th, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th November 2011
filed on: 12th, December 2011
|
annual return |
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, December 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st February 2010 director's details were changed
filed on: 10th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2010
filed on: 24th, August 2011
|
accounts |
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th November 2010
filed on: 30th, December 2010
|
annual return |
Free Download
(16 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2010
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2010. Originally it was Tuesday 30th November 2010
filed on: 13th, December 2010
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 13th April 2010 from , Colette House 52-55 Piccadilly, London, W1J 0DX
filed on: 13th, April 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On Tuesday 2nd February 2010 director's details were changed
filed on: 23rd, February 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 13th, November 2009
|
incorporation |
Free Download
(36 pages)
|