(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 26th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, September 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-08-31
filed on: 10th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-02-28
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Cotehele Avenue Prince Rock Plymouth PL4 9NQ England to Suite 2, the Barbican Centre Lustleigh Close Marsh Barton Exeter Devon EX2 8PW on 2022-09-09
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 260 Citadel Road Plymouth PL1 2PY England to 33 Cotehele Avenue Prince Rock Plymouth PL4 9NQ on 2022-08-23
filed on: 23rd, August 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 33 Mary Seacole Road the Millfields Plymouth PL1 3JY England to 260 Citadel Road Plymouth PL1 2PY on 2022-03-09
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 101016030001, created on 2021-08-27
filed on: 1st, September 2021
| mortgage
|
Free Download
(31 pages)
|
(PSC01) Notification of a person with significant control 2021-02-28
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-02-28
filed on: 28th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-02-28
filed on: 28th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-02-28
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-28
filed on: 28th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-08-31
filed on: 26th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2020-12-18
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-03
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 21st, December 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2019-09-24 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-03
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor 40 Morshead Road Plymouth PL6 5AH England to 33 Mary Seacole Road the Millfields Plymouth PL1 3JY on 2019-02-05
filed on: 5th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-08-31 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-03
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2018-03-31
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-04-30 to 2016-08-31
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Segrave Road Milehouse Plymouth PL2 3DR England to First Floor 40 Morshead Road Plymouth PL6 5AH on 2017-04-19
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-03
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2016-07-13
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, April 2016
| incorporation
|
Free Download
|