30 October 2023 | Appointment of Mr Simon Phillip Geen as a director on 27 October 2023 | 2 pages |
---|
27 October 2023 | Registered office address changed from Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom to 2 Ivy Lane Business Centre 8 Victoria Road Dartmouth TQ6 9SA on 27 October 2023 | 1 page |
---|
27 October 2023 | Termination of appointment of Lisa Jayne Chandler as a director on 27 October 2023 | 1 page |
---|
27 October 2023 | Appointment of Ms Emilie Heard as a director on 27 October 2023 | 2 pages |
---|
27 October 2023 | Termination of appointment of James Alban Harris as a director on 27 October 2023 | 1 page |
---|
12 February 2023 | Confirmation statement made on 6 February 2023 with updates | 3 pages |
---|
6 February 2023 | Total exemption full accounts made up to 31 August 2022 | 6 pages |
---|
14 November 2022 | Termination of appointment of Robin Douglas Anthony Foale as a director on 25 July 2022 | 1 page |
---|
14 November 2022 | Appointment of Ms Lisa Jayne Chandler as a director on 25 July 2022 | 2 pages |
---|
14 November 2022 | Termination of appointment of Sophie Louise Rae as a director on 25 July 2022 | 1 page |
---|
4 May 2022 | Total exemption full accounts made up to 31 August 2021 | 6 pages |
---|
18 February 2022 | Confirmation statement made on 6 February 2022 with updates | 3 pages |
---|
15 February 2022 | Termination of appointment of Beatrice Kathleen Gay as a director on 30 November 2021 | 1 page |
---|
15 February 2022 | Appointment of Sophie Louise Rae as a director on 30 November 2021 | 2 pages |
---|
26 May 2021 | Total exemption full accounts made up to 31 August 2020 | 8 pages |
---|
23 February 2021 | Director's details changed for Mr Robin Douglas Anthony Foale on 23 February 2021 | 2 pages |
---|
23 February 2021 | Confirmation statement made on 6 February 2021 with updates | 3 pages |
---|
23 February 2021 | Director's details changed for Ms Beatrice Kathleen Gay on 23 February 2021 | 2 pages |
---|
23 February 2021 | Director's details changed for Mr Robin Douglas Anthony Foale on 23 February 2021 | 2 pages |
---|
23 February 2021 | Termination of appointment of Marte Stensrud Lavender as a director on 31 May 2020 | 1 page |
---|
23 February 2021 | Registered office address changed from 7 Manor Court Stoke Fleming Dartmouth Devon TQ6 0PG England to Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN on 23 February 2021 | 1 page |
---|
23 February 2021 | Director's details changed for Mrs Sarah Jane Squire on 23 February 2021 | 2 pages |
---|
8 February 2021 | Director's details changed for Ms Beatrice Kathleen Gay on 8 February 2021 | 2 pages |
---|
8 February 2021 | Director's details changed for Mrs Marte Stensrud Lavender on 8 February 2021 | 2 pages |
---|
8 February 2021 | Director's details changed for Mr Robin Douglas Anthony Foale on 8 February 2021 | 2 pages |
---|
8 February 2021 | Director's details changed for Mrs Sarah Jane Squire on 8 February 2021 | 2 pages |
---|
8 February 2021 | Director's details changed for Mr James Alban Harris on 8 February 2021 | 2 pages |
---|
8 February 2021 | Registered office address changed from 62 Seymour Drive Dartmouth Devon TQ6 9GE to 7 Manor Court Stoke Fleming Dartmouth Devon TQ6 0PG on 8 February 2021 | 1 page |
---|
20 May 2020 | Micro company accounts made up to 31 August 2019 | 2 pages |
---|
19 February 2020 | Director's details changed for Mr James Alban Harris on 6 February 2020 | 2 pages |
---|
19 February 2020 | Confirmation statement made on 6 February 2020 with no updates | 3 pages |
---|
13 February 2020 | Appointment of Ms Beatrice Kathleen Gay as a director on 31 January 2020 | 2 pages |
---|
12 February 2020 | Appointment of Mrs Sarah Jane Squire as a director on 31 January 2020 | 2 pages |
---|
2 June 2019 | Micro company accounts made up to 31 August 2018 | 2 pages |
---|
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates | 3 pages |
---|
31 May 2018 | Micro company accounts made up to 31 August 2017 | 2 pages |
---|
20 February 2018 | Confirmation statement made on 6 February 2018 with no updates | 3 pages |
---|
9 February 2018 | Director's details changed for Mrs Marte Stensrud Lavender on 9 February 2018 | 2 pages |
---|
14 August 2017 | Appointment of Mr Robin Douglas Anthony Foale as a director on 12 August 2017 | 2 pages |
---|
14 August 2017 | Termination of appointment of Pamela Frances Braakenburg as a director on 12 August 2017 | 1 page |
---|
14 August 2017 | Termination of appointment of Hilary Jane Day as a director on 12 August 2017 | 1 page |
---|
14 August 2017 | Termination of appointment of David Jeremy Mercier Wilson as a director on 12 August 2017 | 1 page |
---|
14 August 2017 | Termination of appointment of David Jeremy Mercier Wilson as a director on 12 August 2017 | 1 page |
---|
14 August 2017 | Appointment of Mr Robin Douglas Anthony Foale as a director on 12 August 2017 | 2 pages |
---|
14 August 2017 | Termination of appointment of Hilary Jane Day as a director on 12 August 2017 | 1 page |
---|
14 August 2017 | Termination of appointment of Pamela Frances Braakenburg as a director on 12 August 2017 | 1 page |
---|
25 May 2017 | Micro company accounts made up to 31 August 2016 | 2 pages |
---|
25 May 2017 | Micro company accounts made up to 31 August 2016 | 2 pages |
---|
20 February 2017 | Confirmation statement made on 6 February 2017 with updates | 4 pages |
---|
20 February 2017 | Confirmation statement made on 6 February 2017 with updates | 4 pages |
---|
11 January 2017 | Appointment of Mrs Marte Stensrud Lavender as a director on 1 January 2017 | 2 pages |
---|
11 January 2017 | Appointment of Mrs Marte Stensrud Lavender as a director on 1 January 2017 | 2 pages |
---|
8 November 2016 | Termination of appointment of Diane Angela Lyon as a secretary on 1 November 2016 | 1 page |
---|
8 November 2016 | Termination of appointment of Diane Angela Lyon as a director on 1 November 2016 | 1 page |
---|
8 November 2016 | Termination of appointment of Marilyn Dorothy Bird as a director on 1 November 2016 | 1 page |
---|
8 November 2016 | Termination of appointment of Diane Angela Lyon as a director on 1 November 2016 | 1 page |
---|
8 November 2016 | Termination of appointment of Alan Roy Depledge as a director on 1 November 2016 | 1 page |
---|
8 November 2016 | Termination of appointment of Alan Roy Depledge as a director on 1 November 2016 | 1 page |
---|
8 November 2016 | Termination of appointment of Diane Angela Lyon as a secretary on 1 November 2016 | 1 page |
---|
8 November 2016 | Termination of appointment of Marilyn Dorothy Bird as a director on 1 November 2016 | 1 page |
---|
31 May 2016 | Micro company accounts made up to 31 August 2015 | 6 pages |
---|
31 May 2016 | Micro company accounts made up to 31 August 2015 | 6 pages |
---|
7 March 2016 | Annual return made up to 6 February 2016 no member list | 9 pages |
---|
7 March 2016 | Annual return made up to 6 February 2016 no member list | 9 pages |
---|
20 November 2015 | Appointment of Mr David Jeremy Mercier Wilson as a director on 1 November 2015 | 2 pages |
---|
20 November 2015 | Termination of appointment of Nicholas Markland Crosley as a director on 31 October 2015 | 1 page |
---|
20 November 2015 | Appointment of Mr David Jeremy Mercier Wilson as a director on 1 November 2015 | 2 pages |
---|
20 November 2015 | Termination of appointment of Michael John Goodearl as a director on 31 October 2015 | 1 page |
---|
20 November 2015 | Termination of appointment of Jennifer Duane Gould as a director on 31 October 2015 | 1 page |
---|
20 November 2015 | Termination of appointment of Jennifer Duane Gould as a director on 31 October 2015 | 1 page |
---|
20 November 2015 | Termination of appointment of Nigel John Maple Way as a director on 31 October 2015 | 1 page |
---|
20 November 2015 | Termination of appointment of Michael John Goodearl as a director on 31 October 2015 | 1 page |
---|
20 November 2015 | Termination of appointment of Nigel John Maple Way as a director on 31 October 2015 | 1 page |
---|
20 November 2015 | Termination of appointment of Nicholas Markland Crosley as a director on 31 October 2015 | 1 page |
---|
20 November 2015 | Appointment of Mr David Jeremy Mercier Wilson as a director on 1 November 2015 | 2 pages |
---|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 | 8 pages |
---|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 | 8 pages |
---|
3 March 2015 | Annual return made up to 6 February 2015 no member list | 12 pages |
---|
3 March 2015 | Annual return made up to 6 February 2015 no member list | 12 pages |
---|
3 March 2015 | Annual return made up to 6 February 2015 no member list | 12 pages |
---|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 | 8 pages |
---|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 | 8 pages |
---|
5 March 2014 | Annual return made up to 6 February 2014 no member list | 12 pages |
---|
5 March 2014 | Annual return made up to 6 February 2014 no member list | 12 pages |
---|
5 March 2014 | Annual return made up to 6 February 2014 no member list | 12 pages |
---|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 | 3 pages |
---|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 | 3 pages |
---|
7 March 2013 | Annual return made up to 6 February 2013 no member list | 12 pages |
---|
7 March 2013 | Annual return made up to 6 February 2013 no member list | 12 pages |
---|
7 March 2013 | Annual return made up to 6 February 2013 no member list | 12 pages |
---|
6 March 2013 | Registered office address changed from 36 Victoria Road Dartmouth Devon TQ6 9SB on 6 March 2013 | 1 page |
---|
6 March 2013 | Registered office address changed from 36 Victoria Road Dartmouth Devon TQ6 9SB on 6 March 2013 | 1 page |
---|
6 March 2013 | Registered office address changed from 36 Victoria Road Dartmouth Devon TQ6 9SB on 6 March 2013 | 1 page |
---|
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 | 5 pages |
---|
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 | 5 pages |
---|
20 February 2012 | Annual return made up to 6 February 2012 no member list | 12 pages |
---|
20 February 2012 | Annual return made up to 6 February 2012 no member list | 12 pages |
---|
20 February 2012 | Annual return made up to 6 February 2012 no member list | 12 pages |
---|
3 March 2011 | Annual return made up to 6 February 2011 no member list | 12 pages |
---|
3 March 2011 | Annual return made up to 6 February 2011 no member list | 12 pages |
---|
3 March 2011 | Annual return made up to 6 February 2011 no member list | 12 pages |
---|
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 | 4 pages |
---|
6 January 2011 | Total exemption small company accounts made up to 31 August 2010 | 4 pages |
---|
24 February 2010 | Annual return made up to 6 February 2010 no member list | 7 pages |
---|
24 February 2010 | Annual return made up to 6 February 2010 no member list | 7 pages |
---|
24 February 2010 | Annual return made up to 6 February 2010 no member list | 7 pages |
---|
23 February 2010 | Director's details changed for Michael John Goodearl on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Jennifer Duane Gould on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Hilary Jane Day on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Marilyn Dorothy Bird on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Alan Roy Depledge on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for James Alban Harris on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Alan Roy Depledge on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Diane Angela Lyon on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for James Alban Harris on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Michael John Goodearl on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Marilyn Dorothy Bird on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for James Alban Harris on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Jennifer Duane Gould on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Nigel John Maple Way on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Diane Angela Lyon on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Hilary Jane Day on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Michael John Goodearl on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Nigel John Maple Way on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Diane Angela Lyon on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Alan Roy Depledge on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Hilary Jane Day on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Marilyn Dorothy Bird on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Jennifer Duane Gould on 5 February 2010 | 2 pages |
---|
23 February 2010 | Director's details changed for Nigel John Maple Way on 5 February 2010 | 2 pages |
---|
18 February 2010 | Termination of appointment of Keith Gould as a director | 1 page |
---|
18 February 2010 | Termination of appointment of Keith Gould as a director | 1 page |
---|
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 | 4 pages |
---|
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 | 4 pages |
---|
23 December 2009 | Termination of appointment of Robert Bird as a director | 1 page |
---|
23 December 2009 | Termination of appointment of Robert Bird as a director | 1 page |
---|
23 December 2009 | Termination of appointment of Christopher Helyer as a director | 1 page |
---|
23 December 2009 | Termination of appointment of Christopher Helyer as a director | 1 page |
---|
16 February 2009 | Annual return made up to 06/02/09 | 6 pages |
---|
16 February 2009 | Annual return made up to 06/02/09 | 6 pages |
---|
10 February 2009 | Appointment terminated director norman cork | 1 page |
---|
10 February 2009 | Appointment terminated director norman cork | 1 page |
---|
10 February 2009 | Appointment terminated director robert lyon | 1 page |
---|
10 February 2009 | Appointment terminated director robert lyon | 1 page |
---|
10 February 2009 | Appointment terminated director rosemary shiffner | 1 page |
---|
10 February 2009 | Appointment terminated director rosemary shiffner | 1 page |
---|
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 | 4 pages |
---|
19 November 2008 | Total exemption small company accounts made up to 31 August 2008 | 4 pages |
---|
17 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 | 1 page |
---|
17 September 2008 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 | 1 page |
---|
29 April 2008 | Director appointed christopher joseph alexander helyer | 2 pages |
---|
29 April 2008 | Director appointed jennifer duane gould | 2 pages |
---|
29 April 2008 | Director appointed jennifer duane gould | 2 pages |
---|
29 April 2008 | Director appointed christopher joseph alexander helyer | 2 pages |
---|
15 April 2008 | Director appointed nicholas markland crosley | 2 pages |
---|
15 April 2008 | Director appointed hilary jane day | 2 pages |
---|
15 April 2008 | Director appointed michael john goodearl | 2 pages |
---|
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED | 1 page |
---|
15 April 2008 | Director appointed nigel john maple way | 2 pages |
---|
15 April 2008 | Appointment terminated director company directors LIMITED | 1 page |
---|
15 April 2008 | Director appointed robert douglas bird | 2 pages |
---|
15 April 2008 | Director appointed pamela frances braakenburg | 2 pages |
---|
15 April 2008 | Director and secretary appointed diane angela lyon | 2 pages |
---|
15 April 2008 | Director appointed robert douglas bird | 2 pages |
---|
15 April 2008 | Director appointed rosemary shiffner | 2 pages |
---|
15 April 2008 | Director and secretary appointed diane angela lyon | 2 pages |
---|
15 April 2008 | Director appointed pamela frances braakenburg | 2 pages |
---|
15 April 2008 | Director appointed norman patrick cork | 2 pages |
---|
15 April 2008 | Director appointed michael john goodearl | 2 pages |
---|
15 April 2008 | Director appointed alan depledge | 2 pages |
---|
15 April 2008 | Director appointed robert michael lyon | 2 pages |
---|
15 April 2008 | Director appointed robert michael lyon | 2 pages |
---|
15 April 2008 | Director appointed hilary jane day | 2 pages |
---|
15 April 2008 | Appointment terminated director company directors LIMITED | 1 page |
---|
15 April 2008 | Director appointed nicholas markland crosley | 2 pages |
---|
15 April 2008 | Director appointed james alban harris | 2 pages |
---|
15 April 2008 | Director appointed marilyn dorothy bird | 2 pages |
---|
15 April 2008 | Director appointed nigel john maple way | 2 pages |
---|
15 April 2008 | Appointment terminated secretary temple secretaries LIMITED | 1 page |
---|
15 April 2008 | Director appointed keith edward gould | 2 pages |
---|
15 April 2008 | Director appointed keith edward gould | 2 pages |
---|
15 April 2008 | Director appointed marilyn dorothy bird | 2 pages |
---|
15 April 2008 | Director appointed norman patrick cork | 2 pages |
---|
15 April 2008 | Director appointed james alban harris | 2 pages |
---|
15 April 2008 | Director appointed alan depledge | 2 pages |
---|
15 April 2008 | Director appointed rosemary shiffner | 2 pages |
---|
6 February 2008 | Incorporation | 17 pages |
---|
6 February 2008 | Incorporation | 17 pages |
---|