(AD01) Change of registered address from Unit 17 Creykes Court 5 Craigie Drive Plymouth Devon PL1 3JB England on 2023/10/05 to The Apex 2 Brest Road Plymouth PL6 5FL
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(MR04) Charge 116915290002 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 116915290003 satisfaction in full.
filed on: 22nd, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/14
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/14
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2022/01/14
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2022/01/14
filed on: 19th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/05/14
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 18th, August 2022
| resolution
|
Free Download
(6 pages)
|
(CAP-SS) Solvency Statement dated 14/01/22
filed on: 18th, August 2022
| insolvency
|
Free Download
(1 page)
|
(SH19) 373.00 GBP is the capital in company's statement on 2022/08/18
filed on: 18th, August 2022
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 17th, August 2022
| resolution
|
Free Download
(2 pages)
|
(SH19) 800.00 GBP is the capital in company's statement on 2022/08/17
filed on: 17th, August 2022
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 12/12/21
filed on: 16th, August 2022
| insolvency
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(MR04) Charge 116915290001 satisfaction in full.
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 116915290004 satisfaction in full.
filed on: 23rd, July 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/14
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 116915290004, created on 2021/03/29
filed on: 31st, March 2021
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 116915290003, created on 2021/03/29
filed on: 29th, March 2021
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 116915290002, created on 2021/02/05
filed on: 12th, February 2021
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2020/03/31
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 21st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 10 Creykes Court 5 Craigie Drive the Millfields Plymouth Devon PL1 3JB United Kingdom on 2020/07/14 to Unit 17 Creykes Court 5 Craigie Drive Plymouth Devon PL1 3JB
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/05/14
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 116915290001, created on 2019/12/19
filed on: 23rd, December 2019
| mortgage
|
Free Download
(29 pages)
|
(CH01) On 2019/06/03 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/06/03 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/05/21 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/05/21 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019/03/27
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/27
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/14
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 16th, April 2019
| resolution
|
Free Download
(1 page)
|
(SH01) 920.00 GBP is the capital in company's statement on 2019/03/27
filed on: 12th, April 2019
| capital
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, April 2019
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/27.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, March 2019
| resolution
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 22nd, November 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) 50.00 GBP is the capital in company's statement on 2018/11/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|