GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/04
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/04/04
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2021/09/16. New Address: 208 Uxbridge Road Shepherds Bush London W12 7JD. Previous address: First Floor 81-85 High Street Brentwood Essex CM14 4RR England
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/04
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 17th, March 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 8th, September 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/08/25. New Address: First Floor 81-85 High Street Brentwood Essex CM14 4RR. Previous address: Junket Cottage Bridgend Hill Noss Mayo Plymouth Devon PL8 1DX England
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/04
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 2nd, September 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
2019/08/13 - the day director's appointment was terminated
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/08/12
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/13.
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/08/13
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2019/08/13
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/12. New Address: Junket Cottage Bridgend Hill Noss Mayo Plymouth Devon PL8 1DX. Previous address: Unit 2 Ground Floor Ocean Building Queen Annes Battery Plymouth Devon PL4 0LP England
filed on: 12th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/04
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/10/25
filed on: 25th, October 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/04
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/09/30, originally was 2017/09/30.
filed on: 12th, December 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/05
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to 2017/09/30. Originally it was 2017/04/30
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/01/03. New Address: Unit 2 Ground Floor Ocean Building Queen Annes Battery Plymouth Devon PL4 0LP. Previous address: Gill Akaster House 25 Lockyer Street Plymouth Devon PL1 2QW
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/06/10.
filed on: 24th, June 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
2016/06/10 - the day director's appointment was terminated
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/01. New Address: Gill Akaster House 25 Lockyer Street Plymouth Devon PL1 2QW. Previous address: Building 1 Barton Road Turnchapel Plymouth Devon PL9 9RQ United Kingdom
filed on: 1st, June 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, April 2016
| incorporation
|
Free Download
(7 pages)
|