(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Wednesday 31st May 2023 to Sunday 30th April 2023
filed on: 10th, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 26th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Tuesday 6th April 2021
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th April 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 6th April 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 7 Captains Gardens Plymouth PL5 3UJ England to 5 Octans Way Sherford Plymouth PL9 8FR on Monday 26th April 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 4th February 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 4th February 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Third Avenue Bath BA2 3NY to 7 Captains Gardens Plymouth PL5 3UJ on Thursday 12th November 2020
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 26th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 26th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 26th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 26th May 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 16th June 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 26th May 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Sunday 26th May 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 26th May 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 26th May 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 23rd June 2011 with full list of members
filed on: 8th, September 2011
| annual return
|
Free Download
(11 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 23rd June 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 26th, May 2009
| incorporation
|
Free Download
(17 pages)
|