GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Buckland House 12 William Prance Road Plymouth Nternational Business Park Plymouth Devon PL6 5WR to Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR on December 19, 2020
filed on: 19th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Warren House the Warren Polperro Looe Cornwall PL13 2RB to Buckland House 12 William Prance Road Plymouth Nternational Business Park Plymouth Devon PL6 5WR on December 17, 2020
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, September 2020
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 078382050001
filed on: 28th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, August 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, August 2020
| mortgage
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 1, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2020 director's details were changed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 1, 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2020
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 3rd, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 7, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, December 2016
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 7, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 13th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2016 director's details were changed
filed on: 13th, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2016
filed on: 13th, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 7, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 17, 2015: 210.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 7, 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 11, 2014: 210.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 7, 2013 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on November 12, 2013: 210.00 GBP
capital
|
|
SH01 |
Capital declared on October 23, 2013: 210.00 GBP
filed on: 29th, October 2013
| capital
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 078382050002
filed on: 16th, October 2013
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 078382050003
filed on: 16th, October 2013
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 078382050001
filed on: 7th, October 2013
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 12, 2013: 132.00 GBP
filed on: 30th, April 2013
| capital
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to November 7, 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On November 13, 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 11, 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 11, 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 4, 2012: 120.00 GBP
filed on: 10th, January 2012
| capital
|
Free Download
(9 pages)
|
AP01 |
On January 10, 2012 new director was appointed.
filed on: 10th, January 2012
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, January 2012
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, January 2012
| resolution
|
Free Download
(32 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2011
| incorporation
|
Free Download
(7 pages)
|