(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd March 2021
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd March 2021
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 137 Ridgeway Plymouth PL7 2AA England on 25th May 2022 to Rear of 55 Ebrington Street Plymouth PL4 9AA
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd March 2021
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd March 2021
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from First Floor, Arden House Talbot Way Birmingham B10 0HJ England on 15th October 2021 to 137 Ridgeway Plymouth PL7 2AA
filed on: 15th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Shariff Accountants 1022-1026 Coventry Road Yardley Birmingham West Midlands B25 8DP on 11th September 2018 to First Floor, Arden House Talbot Way Birmingham B10 0HJ
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 18th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 1st June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 15th April 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 89 Fore Street Kingsbridge Devon TQ7 1AB England on 19th April 2013
filed on: 19th, April 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th June 2012 from 31st March 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd March 2012
filed on: 16th, August 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 2nd, March 2011
| incorporation
|
Free Download
(35 pages)
|