GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2021
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 22nd, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 28th January 2019 to Flat 1 41 Oak Tree Park Glenholt Plymouth Devon PL6 7JZ
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, December 2018
|
resolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th April 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2nd May 2018
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd May 2018
filed on: 2nd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 15th September 2017 director's details were changed
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 23rd, January 2017
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 24th November 2016
filed on: 7th, December 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th April 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2015
filed on: 31st, December 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th April 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, December 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 8 Barnfield Hill Exeter EX1 1SR on 9th October 2014 to Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA
filed on: 9th, October 2014
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, July 2014
|
incorporation |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Memorandum of Association
filed on: 16th, July 2014
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd June 2014
filed on: 23rd, June 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 11th April 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 1 41 Oak Tree Park Glenholt Plymouth Devon PL6 7JZ on 8th October 2013
filed on: 8th, October 2013
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, September 2013
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th June 2013
filed on: 24th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2013
filed on: 31st, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3 41 Oak Tree Park Glenholt, Plymouth Devon PL6 7JZ United Kingdom on 30th April 2013
filed on: 30th, April 2013
|
address |
Free Download
(2 pages)
|
CH01 |
On 15th April 2013 director's details were changed
filed on: 30th, April 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 30th, April 2013
|
resolution |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2013
|
incorporation |
Free Download
(25 pages)
|