CS01 |
Confirmation statement with updates Friday 26th January 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41 Houndiscombe Road Plymouth Devon PL4 6EX United Kingdom to Unit 1 Burrington Way Plymouth PL5 3LR on Wednesday 13th September 2023
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 21st December 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mark Holt & Co 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX England to 41 Houndiscombe Road Plymouth Devon PL4 6EX on Wednesday 21st December 2022
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 6th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 6th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th January 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 28th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 28th January 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 28th January 2021
filed on: 28th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 the Square Stonehouse Plymouth Devon PL1 3JX England to C/O Mark Holt & Co 7 Sandy Court Ashleigh Way, Langage Business Park Plympton Plymouth PL7 5JX on Friday 20th November 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th January 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Friday 1st April 2016 secretary's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 1st April 2016 director's details were changed
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to 22 the Square Stonehouse Plymouth Devon PL1 3JX on Wednesday 27th January 2016
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 26th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 26th January 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 3rd February 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 7th November 2013 from 19 Alvington Street Plymouth Devon PL4 0QL England
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 26th January 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
AP03 |
On Monday 25th February 2013 - new secretary appointed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 25th February 2013 from 13 Wynlie Gardens Pinner Middlesex HA5 3TN England
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 25th February 2013
filed on: 25th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, January 2012
| incorporation
|
Free Download
(10 pages)
|