(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, June 2023
| dissolution
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, June 2023
| dissolution
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-06-30
filed on: 6th, July 2022
| confirmation statement
|
Free Download
|
(CS01) Confirmation statement with updates 2021-06-30
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2021-05-21
filed on: 21st, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-30
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-06-30
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018-06-30
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-02-01
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-30
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-06-22 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 13 Park Road Plymouth Devon PL3 5DR. Change occurred on 2017-06-22. Company's previous address: 7 Rochester Road 7 Rochester Road Plymouth Devon PL4 6HU United Kingdom.
filed on: 22nd, June 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-06-22 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2017-02-01: 2.00 GBP
filed on: 5th, May 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-03-26
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, June 2016
| incorporation
|
Free Download
(7 pages)
|