AD01 |
Registered office address changed from Units 1-9 Hearder Court Beechwood Way Langage Business Park Plympton Devon PL7 5HH United Kingdom to 13 Reynolds Park Plymouth Dorset PL7 4FE on Thursday 22nd February 2024
filed on: 22nd, February 2024
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 2nd May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st March 2022 to Friday 30th September 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd May 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd May 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 12th May 2020 secretary's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th May 2020 director's details were changed
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 101590690001 satisfaction in full.
filed on: 10th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101590690004 satisfaction in full.
filed on: 9th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 101590690003 satisfaction in full.
filed on: 9th, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 101590690002 satisfaction in full.
filed on: 9th, August 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 2nd May 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1-9 Hearder Court Beechwood Way Plympton Plymouth PL7 5HH England to Units 1-9 Hearder Court Beechwood Way Langage Business Park Plympton Devon PL7 5HH on Friday 10th August 2018
filed on: 10th, August 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd May 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Units 4-7 Nelson Road Dartmouth Devon TQ6 9LA United Kingdom to 1-9 Hearder Court Beechwood Way Plympton Plymouth PL7 5HH on Thursday 19th July 2018
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 2nd May 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Wednesday 27th July 2016
filed on: 15th, August 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101590690004, created on Wednesday 27th July 2016
filed on: 15th, August 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 101590690002, created on Wednesday 27th July 2016
filed on: 15th, August 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 101590690003, created on Wednesday 27th July 2016
filed on: 15th, August 2016
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 101590690001, created on Wednesday 29th June 2016
filed on: 5th, July 2016
| mortgage
|
Free Download
(42 pages)
|
AA01 |
Current accounting period shortened to Friday 31st March 2017, originally was Wednesday 31st May 2017.
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, May 2016
| incorporation
|
Free Download
|