AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2022
filed on: 16th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On November 14, 2022 new director was appointed.
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, October 2022
|
accounts |
Free Download
(20 pages)
|
TM02 |
Termination of appointment as a secretary on January 14, 2022
filed on: 26th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 14, 2022
filed on: 26th, January 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Lower Saltram Plymouth PL9 7PW. Change occurred on January 6, 2022. Company's previous address: 8 Hazel Close Birdcage Farm Plymouth Devon PL6 6HL England.
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(20 pages)
|
AP01 |
On June 22, 2021 new director was appointed.
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 28, 2021 director's details were changed
filed on: 29th, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 23, 2021
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, September 2020
|
accounts |
Free Download
(20 pages)
|
AD01 |
New registered office address 8 Hazel Close Birdcage Farm Plymouth Devon PL6 6HL. Change occurred on July 27, 2020. Company's previous address: 10 Alvington Street Plymouth PL4 0QL.
filed on: 27th, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
On May 29, 2020 new director was appointed.
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2020
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 20, 2020 new director was appointed.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on June 24, 2019
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, February 2019
|
accounts |
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 2nd, October 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to May 21, 2016
filed on: 27th, July 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 7th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2016
filed on: 7th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(14 pages)
|
AP01 |
On September 21, 2015 new director was appointed.
filed on: 13th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 21, 2015
filed on: 21st, May 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 20th, January 2015
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2014
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 10 Alvington Street Plymouth PL4 0QL. Change occurred on July 28, 2014. Company's previous address: 246 Peverell Park Road Plymouth Devon PL3 4QG.
filed on: 28th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 21, 2014
filed on: 24th, June 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(14 pages)
|
CH01 |
On May 29, 2013 director's details were changed
filed on: 3rd, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 21, 2013
filed on: 3rd, June 2013
|
annual return |
Free Download
(7 pages)
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 15, 2013
filed on: 15th, March 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 15, 2013
filed on: 15th, March 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 30th, October 2012
|
accounts |
Free Download
(12 pages)
|
AD01 |
Company moved to new address on October 1, 2012. Old Address: Countrywide House 166 Fore Street Saltash Cornwall PL12 6JR
filed on: 1st, October 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 21, 2012
filed on: 1st, June 2012
|
annual return |
Free Download
(8 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O John Williams 6 Lower Saltram Oreston Plymouth Devon PL9 7PW
filed on: 1st, June 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(14 pages)
|
TM02 |
Termination of appointment as a secretary on October 25, 2011
filed on: 25th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On October 25, 2011 new director was appointed.
filed on: 25th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 24, 2011 new director was appointed.
filed on: 24th, October 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2011
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 24, 2011
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: October 24, 2011) of a secretary
filed on: 24th, October 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 24, 2011
filed on: 24th, October 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 21, 2011
filed on: 15th, June 2011
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on February 18, 2011
filed on: 18th, February 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 18th, January 2011
|
accounts |
Free Download
(14 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O John Williams 6 Lower Saltram Oreston Plymouth Devon PL9 7PW
filed on: 5th, July 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to May 21, 2010
filed on: 5th, July 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 2nd, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, June 2010
|
address |
Free Download
(1 page)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 2nd, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 4, 2010 new director was appointed.
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2010
filed on: 28th, January 2010
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2009 to March 31, 2009
filed on: 28th, January 2010
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, December 2009
|
resolution |
Free Download
(9 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, December 2009
|
incorporation |
Free Download
(9 pages)
|
288c |
Director and secretary's change of particulars
filed on: 25th, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to June 8, 2009 - Annual return with full member list
filed on: 8th, June 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 8th, June 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, June 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/2008 from 27 shirburn road crownhill plymouth devon PL6 5PQ
filed on: 23rd, July 2008
|
address |
Free Download
(1 page)
|
288a |
On July 17, 2008 Director appointed
filed on: 17th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On July 17, 2008 Director appointed
filed on: 17th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 17, 2008 Director appointed
filed on: 17th, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On June 17, 2008 Director appointed
filed on: 17th, June 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2008
|
incorporation |
Free Download
(25 pages)
|