DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th October 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ England on 21st February 2023 to 12 Colebrook Road Plympton Plymouth Devon PL7 4AA
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2022
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th October 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th October 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th June 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th October 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd January 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd January 2019 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 14th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th February 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th October 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th July 2017: 2.00 GBP
filed on: 18th, July 2017
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 9th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 25th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Plym House 3 Longbridge Road Plymouth PL6 8LT on 12th February 2016 to 15 Erme Court Leonards Road Ivybridge Devon PL21 0SZ
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 6th October 2015
filed on: 14th, January 2016
| document replacement
|
Free Download
(22 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 17th October 2014 to Plym House 3 Longbridge Road Plymouth PL6 8LT
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(20 pages)
|