GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2023
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 21st March 2023 director's details were changed
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 21st March 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on Tuesday 21st March 2023
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 22nd February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th February 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th February 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 27th February 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th March 2018
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 8th March 2018
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, April 2018
| resolution
|
Free Download
(19 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Thursday 8th March 2018
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 27th February 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 27th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 15th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 27th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 25th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 27th February 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 10th, May 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 19th March 2013 from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom
filed on: 19th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 27th February 2013 with full list of members
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 21st December 2012 from North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Monday 27th February 2012 secretary's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 27th February 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 2nd February 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 16th January 2012 from James Cording & Co Ltd 1 Victoria Place the Promenade Kingsbridge Devon TQ7 1JG United Kingdom
filed on: 16th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 27th February 2011 with full list of members
filed on: 28th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 15th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 3rd March 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 27th February 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to Wednesday 4th March 2009
filed on: 4th, March 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2008
| incorporation
|
Free Download
(14 pages)
|