GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th February 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th September 2020
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, January 2021
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 30th September 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(8 pages)
|
SH19 |
1100000.00 GBP is the capital in company's statement on Wednesday 7th November 2018
filed on: 7th, November 2018
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2018
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 19/09/18
filed on: 15th, October 2018
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 15th, October 2018
| capital
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2018
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, October 2018
| resolution
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 15th, October 2018
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th February 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 26th February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX United Kingdom to C/O Critchleys Llp Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on Monday 26th February 2018
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 24th February 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 28th February 2017
filed on: 14th, October 2016
| accounts
|
Free Download
(1 page)
|
SH19 |
1100030.00 GBP is the capital in company's statement on Wednesday 13th April 2016
filed on: 13th, April 2016
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 22/03/16
filed on: 13th, April 2016
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 13th, April 2016
| resolution
|
Free Download
|
SH20 |
Statement by Directors
filed on: 13th, April 2016
| capital
|
Free Download
(1 page)
|
SH01 |
2100030.00 GBP is the capital in company's statement on Tuesday 1st March 2016
filed on: 29th, March 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
2100030.00 GBP is the capital in company's statement on Tuesday 1st March 2016
filed on: 29th, March 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
2100030.00 GBP is the capital in company's statement on Tuesday 1st March 2016
filed on: 29th, March 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
2100030.00 GBP is the capital in company's statement on Tuesday 1st March 2016
filed on: 24th, March 2016
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, February 2016
| incorporation
|
Free Download
(31 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 25th February 2016
capital
|
|