GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2020
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 6th, April 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to July 31, 2019 (was November 30, 2019).
filed on: 6th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 108533160002, created on December 19, 2018
filed on: 20th, December 2018
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge 108533160003, created on December 19, 2018
filed on: 20th, December 2018
|
mortgage |
Free Download
(13 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, July 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 5, 2018
filed on: 15th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108533160001, created on November 14, 2017
filed on: 20th, November 2017
|
mortgage |
Free Download
(4 pages)
|
AD01 |
New registered office address 5 Grosvenor Road Plymouth PL6 5EH. Change occurred on August 21, 2017. Company's previous address: 31 Mary Seacole Road Plymouth PL1 3JY United Kingdom.
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On August 21, 2017 director's details were changed
filed on: 21st, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2017
|
incorporation |
Free Download
(29 pages)
|