CS01 |
Confirmation statement with no updates 27th April 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2022
filed on: 29th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
Director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th May 2020 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 18th July 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 18th July 2015 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th March 2016: 1.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 1 Gnaton Cottages Yealmpton Plymouth PL8 2HX. Previous address: 5 Lister Close Lister Close, Newnham Industrial Estate Plympton Plymouth Devon PL7 4BA United Kingdom
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 11th November 2015 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th December 2015. New Address: 1 Gnaton Cottages Yealmpton Plymouth Devon PL8 2HX. Previous address: 5 Lister Close Lister Close, Newnham Industrial Estate Plympton Plymouth PL7 4BA
filed on: 16th, December 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(20 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2013
filed on: 23rd, December 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 18th July 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th July 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th September 2013: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Spring Cottage Hemerdon Lane Hemerdon Plymouth Devon PL7 5BU England on 28th September 2013
filed on: 28th, September 2013
| address
|
Free Download
(1 page)
|
TM01 |
15th July 2013 - the day director's appointment was terminated
filed on: 15th, July 2013
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th July 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2011
| incorporation
|
Free Download
(7 pages)
|