GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st May 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st May 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 22nd, June 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 16th Jun 2019 director's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 16th Jun 2019 secretary's details were changed
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 16th Jun 2019
filed on: 30th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 42 Aginhills Drive Monkton Heathfield Taunton TA2 8XD England on Sun, 30th Jun 2019 to 18 Bruford Drive Cheddon Fitzpaine Taunton TA2 8FW
filed on: 30th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 31st May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 31st May 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 179 Fort Austin Avenue Plymouth PL6 5NT England on Thu, 1st Jun 2017 to 42 Aginhills Drive Monkton Heathfield Taunton TA2 8XD
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
CH03 |
On Sat, 20th May 2017 secretary's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 20th May 2017 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 179 Fort Austin Avenue Plyomuth Devon PL6 5NT on Thu, 30th Jun 2016 to 179 Fort Austin Avenue Plymouth PL6 5NT
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th May 2015
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Feb 2016: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, September 2015
| gazette
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th May 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th May 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2012
filed on: 5th, June 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th May 2012
filed on: 5th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2011
filed on: 31st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th May 2010
filed on: 20th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 20th, September 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 9th Jun 2009 with complete member list
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2008
| incorporation
|
Free Download
(14 pages)
|