GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Wed, 29th Jun 2022 from Thu, 30th Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 27th May 2022
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 10th Nov 2021 director's details were changed
filed on: 10th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Dec 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 17th Oct 2019
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 12th Nov 2018 director's details were changed
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Nov 2018 director's details were changed
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Wed, 12th Jul 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Jul 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 074349290002, created on Tue, 25th Jul 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 29 Houndiscombe Road Mutley Plymouth Devon PL4 6EU on Thu, 18th Feb 2016 to Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074349290001, created on Thu, 21st Jan 2016
filed on: 29th, January 2016
| mortgage
|
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Nov 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 180.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, May 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, May 2015
| resolution
|
Free Download
|
SH03 |
Report of purchase of own shares
filed on: 27th, May 2015
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2015
| capital
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 6th May 2015 - 180.00 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(10 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 4th Nov 2014
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 19th Dec 2013
filed on: 5th, February 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 19th Nov 2014: 190.00 GBP
filed on: 18th, December 2014
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, December 2014
| resolution
|
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Nov 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 9th Dec 2014: 190.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Nov 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 28th Oct 2013: 170.00 GBP
filed on: 7th, November 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 7th, November 2013
| resolution
|
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Nov 2012
filed on: 30th, November 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Fri, 30th Nov 2012 new director was appointed.
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 30th Nov 2012 new director was appointed.
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Nov 2011
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|