CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 7th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Fri, 28th Apr 2023 director's details were changed
filed on: 3rd, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 10th Sep 2022
filed on: 27th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 2nd, September 2021
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Tue, 20th Jul 2021 new director was appointed.
filed on: 27th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 8th Jul 2021 new director was appointed.
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 8th Jul 2021
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 8th Jul 2021
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 8th Jul 2021 new director was appointed.
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Jul 2021
filed on: 20th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 29th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Red House Millbay Road Plymouth PL1 3EG on Sun, 13th Dec 2020 to 170 Rendle Street Plymouth PL1 1TP
filed on: 13th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Nov 2019
filed on: 1st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 10th, September 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 4th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 10th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 1st, December 2017
|
confirmation statement |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 23rd, March 2017
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
|
gazette |
Free Download
(1 page)
|
CH01 |
On Thu, 1st Dec 2016 director's details were changed
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 9th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to Thu, 19th Nov 2015
filed on: 17th, December 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Saunders Walk Southway Plymouth Devon PL6 6NZ on Thu, 17th Dec 2015 to The Red House Millbay Road Plymouth PL1 3EG
filed on: 17th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|