AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-08-01
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 25th, April 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX England to 82 a James Carter Road Mildenhall Suffolk IP28 7DE on 2023-04-22
filed on: 22nd, April 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-08-01
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-08-01
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-01
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-01
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 4th, December 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2018-08-01
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 10th, May 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Valley House 53 Valley Road Plymouth Devon PL7 1RF to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX on 2017-09-11
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-07-14 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-08-01
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-08-01
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-08-01 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-08-01 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-08-05: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 4th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-08-01 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2012-08-01 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, August 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2012-06-06 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-08-01 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-07-31 director's details were changed
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-08-01 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 9th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-09-01
filed on: 1st, September 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On 2009-08-24 Appointment terminated secretary
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 4th, June 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 29/04/2009 from 64 southwark bridge road london SE1 0AS
filed on: 29th, April 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/08/2008 to 31/03/2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-08-04 Appointment terminated secretary
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2008-08-04
filed on: 4th, August 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008-01-08 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-01-08 New secretary appointed
filed on: 8th, January 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 1st, August 2007
| incorporation
|
Free Download
(12 pages)
|