GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, July 2020
|
dissolution |
Free Download
(1 page)
|
CH01 |
On 2020-07-09 director's details were changed
filed on: 9th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Synergy Accountants Studio 5-11 Millbay Road Plymouth PL1 3LF England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 2020-07-09
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-09
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-04-01
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-03
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 16th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-03-03
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2019-03-01: 101.00 GBP
filed on: 12th, March 2019
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42 Dynevor Close Plymouth PL3 5QN England to Synergy Accountants Studio 5-11 Millbay Road Plymouth PL1 3LF on 2019-01-29
filed on: 29th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-03
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 28th, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017-11-15 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-03
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 4th, March 2016
|
incorporation |
Free Download
(7 pages)
|