AD01 |
Change of registered address from Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW England on 2023/11/02 to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE
filed on: 2nd, November 2023
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/07/17
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 12th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 9th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/17
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 39 Basepoint Business Centre Office 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England on 2021/02/17 to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/07/17
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/17
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/17.
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st United Kingdom on 2020/07/17 to Office 39 Basepoint Business Centre Office 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/17
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 14th, July 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
Single Alternative Inspection Location changed from Trinity House 3 Friars Lane the Barbican Plymouth Devon PL1 2LG England at an unknown date to Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/22
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 12th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/22
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 3rd, July 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England on 2018/05/22 to Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/22
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 3 Rosewood Close Plymouth PL9 9JB England at an unknown date to Trinity House 3 Friars Lane the Barbican Plymouth Devon PL1 2LG
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/22
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from C/O Barbican Accountants Ltd Barbican House 36 New Street Plymouth PL1 2NA England on 2016/05/19 to Trinity House 3 Friars Lane Plymouth Devon PL1 2LG
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/16
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/16
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2016/02/01 to C/O Barbican Accountants Ltd Barbican House 36 New Street Plymouth PL1 2NA
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/22
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 24th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/22
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/22
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 19th, August 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/22
filed on: 5th, November 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2012/08/20
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/22
filed on: 9th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/04/01
filed on: 16th, March 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/03/09.
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/03/09.
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/22
filed on: 10th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 25th, June 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2009/10/22 secretary's details were changed
filed on: 14th, November 2009
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/22
filed on: 14th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/22 director's details were changed
filed on: 14th, November 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/10/07 from 272 Cranmore Boulevard, Shirley, Solihull, West Midlands B90 4PX
filed on: 7th, October 2009
| address
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 30/11/2009
filed on: 4th, February 2009
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/10/23 Director appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/10/23 Secretary appointed
filed on: 23rd, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/10/22 Appointment terminated director
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/10/22 Appointment terminated secretary
filed on: 22nd, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, October 2008
| incorporation
|
Free Download
(14 pages)
|