GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, November 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 1st, July 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 2nd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 15, 2021
filed on: 15th, July 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates April 19, 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 14, 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 30, 2021 director's details were changed
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 City Business Park Somerset Place Plymouth PL3 4BB. Change occurred on April 14, 2021. Company's previous address: Unit 5, City Business Park Somerset Place Plymouth PL3 4BB England.
filed on: 14th, April 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 30, 2021
filed on: 14th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 1, 2020 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 30, 2020
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 9, 2020 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 12th, January 2021
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 5, City Business Park Somerset Place Plymouth PL3 4BB. Change occurred on August 6, 2020. Company's previous address: Genie Heights Barratt House Kingsthorpe Road Northampton NN2 6EZ England.
filed on: 6th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 7th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On December 1, 2019 new director was appointed.
filed on: 17th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address Genie Heights Barratt House Kingsthorpe Road Northampton NN2 6EZ. Change occurred on June 6, 2018. Company's previous address: 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX United Kingdom.
filed on: 6th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 17th, January 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 5 Sandy Court Ashleigh Way Plympton Plymouth Devon Pl7 5 Jx. Change occurred on July 27, 2017. Company's previous address: Valley House 53 Valley Road Plymouth Devon PL7 1RF England.
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On January 4, 2017 director's details were changed
filed on: 13th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Valley House 53 Valley Road Plymouth Devon PL7 1RF. Change occurred on January 13, 2017. Company's previous address: 114 High Street Cranfield Beds MK43 0DG.
filed on: 13th, January 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to April 19, 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2015
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|