(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 29th, February 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, February 2024
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd August 2023. New Address: 30B City Business Park Somerset Place Plymouth PL3 4BB. Previous address: 68 Fore Street Torpoint PL11 2AA England
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st August 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st August 2023 - the day director's appointment was terminated
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd August 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) 7th November 2022 - the day director's appointment was terminated
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th November 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th November 2022
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 7th November 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th July 2020
filed on: 8th, July 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th July 2020. New Address: 68 Fore Street Torpoint PL11 2AA. Previous address: 71 Fore Street Torpoint PL11 2AA England
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 8th January 2020 - the day director's appointment was terminated
filed on: 8th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 8th January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th January 2020
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 21st June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st June 2019
filed on: 21st, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 21st June 2019 - the day director's appointment was terminated
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 21st June 2019. New Address: 71 Fore Street Torpoint PL11 2AA. Previous address: 30B City Business Park Somerset Place Plymouth Devon PL3 4BB
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd May 2019. New Address: 30B City Business Park Somerset Place Plymouth Devon PL3 4BB. Previous address: Rear of 55 Ebrington Street Plymouth PL4 9AA United Kingdom
filed on: 23rd, May 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 13th February 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|