PSC08 |
Notification of a person with significant control statement
filed on: 28th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Dec 2023
filed on: 28th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 19th Feb 2024. New Address: 11 Venn Grove Plymouth PL3 5PG. Previous address: 45 Edgecumbe Park Road Plymouth Devon PL3 4NL England
filed on: 19th, February 2024
|
address |
Free Download
(1 page)
|
CH03 |
On Tue, 21st Nov 2023 secretary's details were changed
filed on: 19th, February 2024
|
officers |
Free Download
(1 page)
|
AP02 |
New member appointment on Tue, 21st Nov 2023.
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Tue, 21st Nov 2023
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Nov 2023 new director was appointed.
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 21st Nov 2023 new director was appointed.
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Feb 2024 director's details were changed
filed on: 19th, February 2024
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 19th Feb 2024 secretary's details were changed
filed on: 19th, February 2024
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
CH03 |
On Fri, 1st Dec 2023 secretary's details were changed
filed on: 30th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, January 2024
|
accounts |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 29th Jan 2024
filed on: 29th, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Dec 2023 director's details were changed
filed on: 29th, January 2024
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 4th Dec 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Dec 2021
filed on: 22nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 5th Oct 2021
filed on: 5th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Fri, 1st Oct 2021 secretary's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Sun, 3rd Oct 2021
filed on: 3rd, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 1st Oct 2021. New Address: 45 Edgecumbe Park Road Plymouth Devon PL3 4NL. Previous address: 20 Victoria Road Plymouth Devon PL5 1RG
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 74 Embankment Road Plymouth Devon PL4 9HY.
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 8th Jan 2021 secretary's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Dec 2020 director's details were changed
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 15th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 7th, April 2019
|
accounts |
Free Download
(7 pages)
|
CH03 |
On Mon, 1st Apr 2019 secretary's details were changed
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 9th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2017
|
incorporation |
Free Download
|