(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, July 2020
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Yard 3 Airport Business Centre Yard 3 Airport Business Centre Thornbury Road Plymouth Devon PL6 7PP United Kingdom to St James Court St. James Parade Bristol BS1 3LH on May 7, 2019
filed on: 7th, May 2019
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, February 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, February 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 8, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092076470004, created on September 7, 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(53 pages)
|
(PSC04) Change to a person with significant control July 31, 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 14, 2018
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to October 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 8, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2 Darklake Close Estover Plymouth PL6 7TJ to Yard 3 Airport Business Centre Yard 3 Airport Business Centre Thornbury Road Plymouth Devon PL6 7PP on August 17, 2017
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 19, 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 7th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 8, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092076470003, created on September 30, 2016
filed on: 11th, October 2016
| mortgage
|
Free Download
(22 pages)
|
(AP01) On August 1, 2016 new director was appointed.
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 8, 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 8, 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 29, 2015: 2.00 GBP
capital
|
|
(CH01) On September 8, 2015 director's details were changed
filed on: 29th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2 Darklake Close Estover Plymouth PL6 7TJ on September 3, 2015
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Cottage Gardens Lewannick Launceston Cornwall PL15 7QB England to 20-22 Wenlock Road London N1 7GU on September 2, 2015
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 092076470002, created on April 13, 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
|
(MR01) Registration of charge 092076470001, created on March 17, 2015
filed on: 17th, March 2015
| mortgage
|
Free Download
(34 pages)
|
(TM01) Director appointment termination date: November 1, 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 1, 2014
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London PL15 7QB England to 23 Cottage Gardens Lewannick Launceston Cornwall PL15 7QB on November 12, 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England to 23 Cottage Gardens Lewannick Launceston Cornwall PL15 7QB on November 12, 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 23 Cottage Gardens Lewannick Launceston PL15 7QB England to 23 Cottage Gardens Lewannick Launceston Cornwall PL15 7QB on November 12, 2014
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2014
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on September 8, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|