(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 10th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Ashbrook Street Plymouth Devon PL9 7FH. Change occurred on Friday 5th May 2023. Company's previous address: Hm Williams 5 Sandy Court Ashleigh Way Plymouth PL7 5JX United Kingdom.
filed on: 5th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 21st February 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Hm Williams 5 Sandy Court Ashleigh Way Plymouth PL7 5JX. Change occurred on Thursday 1st April 2021. Company's previous address: 4th Floor Salt Quay House Sutton Harbour Plymouth PL4 0HP United Kingdom.
filed on: 1st, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st February 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 21st February 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 20th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 22nd November 2016.
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor Salt Quay House Sutton Harbour Plymouth PL4 0HP. Change occurred on Tuesday 22nd November 2016. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 22nd November 2016
filed on: 22nd, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, February 2016
| incorporation
|
Free Download
(20 pages)
|