CS01 |
Confirmation statement with updates December 7, 2023
filed on: 14th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, July 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2022
filed on: 7th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, April 2022
|
accounts |
Free Download
(8 pages)
|
CH01 |
On January 7, 2022 director's details were changed
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 7, 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Cottage Relubbus Penzance Cornwall TR20 9EL United Kingdom to 4 Mannamead Road Mutley Plymouth Devon PL4 7AA on September 10, 2021
filed on: 10th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 7, 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 7, 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 41 Stuart Road Plymouth Devon PL1 5LW United Kingdom to The Cottage Relubbus Penzance Cornwall TR20 9EL on May 24, 2019
filed on: 24th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On May 23, 2019 director's details were changed
filed on: 23rd, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 7, 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, August 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 53 Barrack Place Plymouth Devon PL1 3FE United Kingdom to 41 Stuart Road Plymouth Devon PL1 5LW on December 8, 2017
filed on: 8th, December 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 8th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 7, 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(8 pages)
|
CH01 |
On July 15, 2017 director's details were changed
filed on: 15th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 7, 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 6 Brecon Close Plymouth PL3 5SN to 53 Barrack Place Plymouth Devon PL1 3FE on December 12, 2016
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 7, 2015 with full list of members
filed on: 7th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 7, 2014 with full list of members
filed on: 20th, December 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 16th, September 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to December 7, 2013 with full list of members
filed on: 29th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 29, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 26th, June 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to December 7, 2012 with full list of members
filed on: 11th, December 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2011
|
incorporation |
Free Download
(24 pages)
|