GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, October 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 6th Oct 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 6th Oct 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Tue, 28th Feb 2023 from Wed, 31st Aug 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st England on Wed, 16th Mar 2022 to 34 Anyards Road Cobham KT11 2LA
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Dec 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Oct 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Jan 2021
filed on: 23rd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Wed, 9th Oct 2019 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Oct 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England on Mon, 21st May 2018 to Unit 66 Faraday Mill Business Park Cattewater Road Plymouth PL4 0st
filed on: 21st, May 2018
| address
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 1st Sep 2017 - 156.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Oct 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, October 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 22nd, August 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2017
| resolution
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Aug 2016
filed on: 9th, March 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 1st Feb 2017: 200.00 GBP
filed on: 9th, February 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 1st Oct 2016: 100.00 GBP
filed on: 17th, October 2016
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 17th Oct 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA United Kingdom on Thu, 19th May 2016 to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 23rd Sep 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 23rd Sep 2015
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Wed, 23rd Sep 2015: 1.00 GBP
capital
|
|