GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, March 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/24
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 2nd, October 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/24
filed on: 24th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 16th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/24
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 21st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/24
filed on: 5th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 22nd, August 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2016/08/18 director's details were changed
filed on: 5th, December 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2016/08/18 secretary's details were changed
filed on: 5th, December 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 5th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3 the Old Bakery the Strand Lympstone Devon EX8 5EY on 2016/12/05 to 10 Seymour Road Mannamead Plymouth PL3 5AS
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 3 the Old Bakery the Strand Lympstone Devon EX8 5EY United Kingdom at an unknown date to 10 Seymour Road Mannamead Plymouth Devon PL3 5AS
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 5th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/11/24
filed on: 26th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 13th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/11/24
filed on: 27th, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 21st, August 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/11/24
filed on: 2nd, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 15th, August 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/11/24
filed on: 28th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 15th, August 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/11/24
filed on: 1st, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/11/30
filed on: 9th, August 2011
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2010/11/24 director's details were changed
filed on: 24th, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/11/24 director's details were changed
filed on: 24th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2010/11/24
filed on: 24th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 2nd, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2009/11/24
filed on: 25th, November 2009
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, November 2009
|
address |
Free Download
(1 page)
|
CH03 |
On 2009/11/24 secretary's details were changed
filed on: 24th, November 2009
|
officers |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, November 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009/09/16 Director appointed
filed on: 16th, September 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 28/07/2009 from 25 ermington terrace mutley plymouth PL4 6QG
filed on: 28th, July 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009/07/23 Director appointed
filed on: 23rd, July 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/07/22 Appointment terminated director
filed on: 22nd, July 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/03/10 with complete member list
filed on: 10th, March 2009
|
annual return |
Free Download
(10 pages)
|
353 |
Location of register of members
filed on: 16th, February 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 8th, December 2008
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/11/30
filed on: 21st, November 2008
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 2007/12/10 with complete member list
filed on: 10th, December 2007
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return drawn up to 2007/12/10 with complete member list
filed on: 10th, December 2007
|
annual return |
Free Download
(4 pages)
|
363(288) |
Annual return (Director's particulars changed) up to 2007/12/10
|
annual return |
|
288a |
On 2007/02/08 New secretary appointed;new director appointed
filed on: 8th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/02/08 New director appointed
filed on: 8th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/02/08 Secretary resigned;director resigned
filed on: 8th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/02/08 Director resigned
filed on: 8th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/02/08 Director resigned
filed on: 8th, February 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/02/08 New secretary appointed;new director appointed
filed on: 8th, February 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/02/08 New director appointed
filed on: 8th, February 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/02/08 Secretary resigned;director resigned
filed on: 8th, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, November 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 24th, November 2006
|
incorporation |
Free Download
(18 pages)
|