Total Documents | 84 |
---|
Total Pages | 249 |
---|
1 November 2023 | Confirmation statement made on 18 October 2023 with updates |
---|---|
14 June 2023 | Accounts for a dormant company made up to 31 October 2022 |
24 April 2023 | Termination of appointment of Maria Mccarthy as a secretary on 18 April 2023 |
24 April 2023 | Appointment of Mr Miguel Palmiro Carre as a director on 18 April 2023 |
24 April 2023 | Appointment of Mr Miguel Palmiro Carre as a secretary on 18 April 2023 |
24 April 2023 | Termination of appointment of Maria Mccarthy as a director on 18 April 2023 |
21 April 2023 | Notification of Ethos Holdings Sw Ltd as a person with significant control on 18 April 2023 |
21 April 2023 | Cessation of Maria Mccarthy as a person with significant control on 18 April 2023 |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates |
26 July 2022 | Accounts for a dormant company made up to 31 October 2021 |
25 October 2021 | Confirmation statement made on 19 October 2021 with no updates |
30 July 2021 | Accounts for a dormant company made up to 31 October 2020 |
20 October 2020 | Confirmation statement made on 19 October 2020 with updates |
1 November 2019 | Accounts for a dormant company made up to 31 October 2019 |
22 October 2019 | Confirmation statement made on 19 October 2019 with updates |
22 February 2019 | Accounts for a dormant company made up to 31 October 2018 |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates |
13 July 2018 | Accounts for a dormant company made up to 31 October 2017 |
23 October 2017 | Confirmation statement made on 19 October 2017 with updates |
23 October 2017 | Confirmation statement made on 19 October 2017 with updates |
5 October 2017 | Director's details changed for Mrs Maria Mccarthy on 5 October 2017 |
5 October 2017 | Director's details changed for Mrs Maria Mccarthy on 5 October 2017 |
23 June 2017 | Accounts for a dormant company made up to 31 October 2016 |
23 June 2017 | Accounts for a dormant company made up to 31 October 2016 |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates |
19 October 2016 | Confirmation statement made on 19 October 2016 with updates |
27 April 2016 | Accounts for a dormant company made up to 31 October 2015 |
27 April 2016 | Accounts for a dormant company made up to 31 October 2015 |
22 December 2015 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA to 18 Lister Mill Business Park Lister Close Plympton Plymouth Devon PL7 4BA on 22 December 2015 |
22 December 2015 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA to 18 Lister Mill Business Park Lister Close Plympton Plymouth Devon PL7 4BA on 22 December 2015 |
12 November 2015 | Registered office address changed from Unit 18, Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 12 November 2015 |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mrs Maria Mccarthy on 12 November 2015 |
12 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Secretary's details changed for Mrs Maria Mccarthy on 12 November 2015 |
12 November 2015 | Secretary's details changed for Mrs Maria Mccarthy on 12 November 2015 |
12 November 2015 | Director's details changed for Mrs Maria Mccarthy on 12 November 2015 |
12 November 2015 | Registered office address changed from Unit 18, Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 12 November 2015 |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 |
2 March 2015 | Registered office address changed from Unit 18, Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA United Kingdom to Unit 18, Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA on 2 March 2015 |
2 March 2015 | Registered office address changed from Unit 18, Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA United Kingdom to Unit 18, Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA on 2 March 2015 |
2 March 2015 | Registered office address changed from Unit 18, Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA United Kingdom to Unit 18, Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA on 2 March 2015 |
2 March 2015 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Unit 18, Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA on 2 March 2015 |
2 March 2015 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Unit 18, Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA on 2 March 2015 |
2 March 2015 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Unit 18, Lister Mill Business Park Lister Close Plympton Plymouth PL7 4BA on 2 March 2015 |
11 February 2015 | Registered office address changed from Parkside Barn Sparkwell Plympton Plymouth Devon PL7 5AP to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 11 February 2015 |
11 February 2015 | Registered office address changed from Parkside Barn Sparkwell Plympton Plymouth Devon PL7 5AP to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 11 February 2015 |
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
17 March 2014 | Accounts for a dormant company made up to 31 October 2013 |
17 March 2014 | Accounts for a dormant company made up to 31 October 2013 |
5 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 |
24 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders |
24 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 |
15 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders |
15 December 2011 | Director's details changed for Mrs Maria Mccarthy on 19 October 2011 |
15 December 2011 | Director's details changed for Mrs Maria Mccarthy on 19 October 2011 |
15 December 2011 | Secretary's details changed for Mrs Maria Mccarthy on 19 October 2010 |
15 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders |
15 December 2011 | Secretary's details changed for Mrs Maria Mccarthy on 19 October 2010 |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 |
7 July 2011 | Accounts for a dormant company made up to 31 October 2010 |
20 April 2011 | Registered office address changed from Copperhayes Hunsdon Ivybridge Devon PL21 9JR on 20 April 2011 |
20 April 2011 | Registered office address changed from Copperhayes Hunsdon Ivybridge Devon PL21 9JR on 20 April 2011 |
27 November 2010 | Secretary's details changed for Mrs Maria Mccarthy on 1 April 2010 |
27 November 2010 | Secretary's details changed for Mrs Maria Mccarthy on 1 April 2010 |
27 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders |
27 November 2010 | Director's details changed for Mrs Maria Mccarthy on 1 April 2010 |
27 November 2010 | Termination of appointment of Steven Ball as a director |
27 November 2010 | Director's details changed for Mrs Maria Mccarthy on 1 April 2010 |
27 November 2010 | Termination of appointment of Steven Ball as a director |
27 November 2010 | Director's details changed for Mrs Maria Mccarthy on 1 April 2010 |
27 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders |
27 November 2010 | Secretary's details changed for Mrs Maria Mccarthy on 1 April 2010 |
13 May 2010 | Registered office address changed from 66 Colesdown Hill Plymouth Devon PL9 8AB United Kingdom on 13 May 2010 |
13 May 2010 | Registered office address changed from 66 Colesdown Hill Plymouth Devon PL9 8AB United Kingdom on 13 May 2010 |
19 October 2009 | Incorporation |
19 October 2009 | Incorporation |