(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, March 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, February 2020
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 17th March 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 17th March 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 17th March 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th March 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 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 Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 16th June 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th June 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th June 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 30th June 2014 from 34 Pencreber Road Horrabridge Plymouth PL20 7SG United Kingdom
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st May 2014.
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, March 2014
| incorporation
|
Free Download
(36 pages)
|