AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 8th January 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 117 Knighton Road Plymouth PL4 9DA. Change occurred on Wednesday 8th January 2020. Company's previous address: 10a Beaumont Road Plymouth PL4 9BJ England.
filed on: 8th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th May 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10a Beaumont Road Plymouth PL4 9BJ. Change occurred on Monday 4th December 2017. Company's previous address: 17 Delaware Gardens Plymouth PL2 2ES.
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 1st, September 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 7th, June 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 3rd September 2014
capital
|
|
NEWINC |
Company registration
filed on: 16th, May 2013
| incorporation
|
Free Download
(36 pages)
|