(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 31st, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, February 2021
| dissolution
|
Free Download
(1 page)
|
(CH01) On January 25, 2021 director's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Leat Walk Roborough Plymouth PL6 7AT England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on January 25, 2021
filed on: 25th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 25, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 25, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On January 25, 2021 secretary's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 4, 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 4, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 4, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On May 25, 2016 secretary's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On May 25, 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 59 Wentwood Gardens Plymouth PL6 8TD to 8 Leat Walk Roborough Plymouth PL6 7AT on May 25, 2016
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 4, 2015 with full list of members
filed on: 10th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 10, 2015: 100.00 GBP
capital
|
|
(AP03) On January 13, 2015 - new secretary appointed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on September 4, 2014: 100.00 GBP
capital
|
|