CS01 |
Confirmation statement with no updates 2023/11/29
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/29
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 28th, April 2022
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021/11/29
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
2020/11/07 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2020/11/07 - the day director's appointment was terminated
filed on: 26th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/29
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 6th, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/29
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/10/07. New Address: 55 Whitleigh Avenue Plymouth PL5 3AU. Previous address: First Floor 40 Morshead Road Plymouth PL6 5AH England
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 25th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/29
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 26th, April 2018
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/29
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/02/19. New Address: First Floor 40 Morshead Road Plymouth PL6 5AH. Previous address: 6 Houndiscombe Road Plymouth Devon PL4 6HH
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/11/29
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/11/29 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 6th, May 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2014/07/31
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/29 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 083130220001
filed on: 24th, January 2014
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 2013/11/29 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/03
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/07/30
filed on: 15th, August 2013
| capital
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2013/05/14.
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/05/09.
filed on: 9th, May 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/05/01.
filed on: 1st, May 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, November 2012
| incorporation
|
Free Download
(48 pages)
|