(AD01) New registered office address Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL74FE. Change occurred on 2024-04-15. Company's previous address: Harscombe House 1 Darklake View Estover Plymouth PL6 7TL England.
filed on: 15th, April 2024
| address
|
Free Download
(3 pages)
|
(CH01) On 2023-06-14 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-06-14 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-05-15
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 21st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed modbox spaces (property) LIMITEDcertificate issued on 18/10/22
filed on: 18th, October 2022
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-12-31 to 2021-12-30
filed on: 28th, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-05-15
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2021-06-11 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-05-15
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Harscombe House 1 Darklake View Estover Plymouth PL6 7TL. Change occurred on 2021-05-04. Company's previous address: 40 Normandy Way Normandy Way Bodmin Cornwall PL31 1EX England.
filed on: 4th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 7th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2021-04-30 to 2020-12-31
filed on: 7th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 7th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-05-15
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2018-07-19
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 3rd, April 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2019-10-28
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-05-15
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-05-15
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-14
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-14
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-14
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-15
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-15
filed on: 23rd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-15
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-15
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-15
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-05-15
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-05-15
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2018-04-25
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-04-25
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-02
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-06-20
filed on: 19th, July 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 2017-04-03: 1.00 GBP
capital
|
|