CS01 |
Confirmation statement with no updates Tuesday 24th October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th October 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th October 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 24th October 2020
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st October 2019, originally was Monday 30th March 2020.
filed on: 22nd, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Office 14, Mor Workspace Treloggan Lane Newquay Cornwall TR7 2FP. Change occurred on Tuesday 6th November 2018. Company's previous address: 6, Scarne Court Hurdon Road Launceston Cornwall PL15 9LR England.
filed on: 6th, November 2018
| address
|
Free Download
(1 page)
|
MR04 |
Charge 087458120002 satisfaction in full.
filed on: 28th, June 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 7th February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th February 2018.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 7th February 2018.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 7th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th February 2018.
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 7th February 2018
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 5th February 2018
filed on: 8th, February 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6, Scarne Court Hurdon Road Launceston Cornwall PL15 9LR. Change occurred on Thursday 8th February 2018. Company's previous address: Unit 42/43 Faraday Mill Cattedown Plymouth Devon PL4 0st Great Britain.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 42/43 Faraday Mill Cattedown Plymouth Devon PL4 0st. Change occurred on Monday 3rd July 2017. Company's previous address: 7 Parks Drive Parks Drive Plymouth PL9 9FG England.
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Parks Drive Parks Drive Plymouth PL9 9FG. Change occurred on Monday 10th April 2017. Company's previous address: The Business Centre 2 Cattedown Road Plymouth PL4 0EG England.
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address The Business Centre 2 Cattedown Road Plymouth PL4 0EG. Change occurred on Wednesday 30th November 2016. Company's previous address: 18 Rocky Park Road Plymouth PL9 7DQ England.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th March 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 24th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 087458120002, created on Wednesday 20th July 2016
filed on: 21st, July 2016
| mortgage
|
Free Download
(15 pages)
|
AD01 |
New registered office address 18 Rocky Park Road Plymouth PL9 7DQ. Change occurred on Friday 8th April 2016. Company's previous address: The Business Centre 2 Cattedown Road Plymouth PL4 0EG England.
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
MR04 |
Charge 087458120001 satisfaction in full.
filed on: 1st, April 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address The Business Centre 2 Cattedown Road Plymouth PL4 0EG. Change occurred on Wednesday 18th November 2015. Company's previous address: 18 Rocky Park Road Plymouth PL9 7DQ.
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sunday 10th May 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th March 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 18 Rocky Park Road Plymouth PL9 7DQ. Change occurred on Wednesday 15th July 2015. Company's previous address: Cattedown Business Centre 2 Cattedown Road Plymouth Devon PL4 0EG.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087458120001, created on Wednesday 12th November 2014
filed on: 27th, November 2014
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Accounting period extended to Monday 30th March 2015. Originally it was Friday 31st October 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 30th March 2015, originally was Saturday 31st October 2015.
filed on: 4th, November 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th October 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th November 2014
capital
|
|
CH01 |
On Sunday 28th September 2014 director's details were changed
filed on: 15th, October 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, October 2013
| incorporation
|
Free Download
(43 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 24th October 2013
capital
|
|