(AA) Dormant company accounts made up to August 31, 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 19, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 19, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 19, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On August 26, 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 19, 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 19, 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 19, 2018 director's details were changed
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 19, 2018
filed on: 19th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 99 Edgcumbe Street Plymouth PL1 3SZ England to 1 Venn Crescent Plymouth Devon PL35PJ on January 19, 2019
filed on: 19th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On August 19, 2018 director's details were changed
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 19, 2018
filed on: 19th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 19, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 19, 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on August 20, 2015: 100.00 GBP
capital
|
|