(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period extended from Tuesday 27th February 2018 to Saturday 31st March 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 2nd February 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 27th February 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 28th February 2017 to Monday 27th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 2nd February 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 4th April 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 2nd February 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 2nd February 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 13th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 2nd February 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 23rd August 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 23rd August 2012 secretary's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 6th February 2013 from Torrington Chambers 58 North Road East Plymouth Devon PL4 6AJ England
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(10 pages)
|
(CH03) On Thursday 2nd February 2012 secretary's details were changed
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 2nd February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 2nd February 2011 with full list of members
filed on: 15th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AP03) On Wednesday 31st March 2010 - new secretary appointed
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 31st March 2010
filed on: 31st, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 17th March 2010 director's details were changed
filed on: 17th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 2nd February 2010 with full list of members
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 1st March 2010 from Pilgrim House Oxford Place Plymouth Devon PL1 5AJ England
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
(288b) On Tuesday 4th August 2009 Appointment terminated director
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 12th February 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 12th February 2009 Director and secretary appointed
filed on: 12th, February 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 3rd February 2009 Appointment terminated director
filed on: 3rd, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2009
| incorporation
|
Free Download
(12 pages)
|