GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, May 2024
|
gazette |
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2024
filed on: 20th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 9th, January 2024
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th March 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address 28 Long Park Modbury Ivybridge PL21 0RP. Change occurred on Tuesday 12th October 2021. Company's previous address: Eden House Forge Lane Saltash Cornwall PL12 6LX England.
filed on: 12th, October 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Eden House Forge Lane Saltash Cornwall PL12 6LX. Change occurred on Friday 14th May 2021. Company's previous address: Plymouth Science Park Davy Road Derriford Plymouth Devon PL6 8BX England.
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th March 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(9 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 2nd October 2020
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 2nd October 2020
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 2nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Plymouth Science Park Davy Road Derriford Plymouth Devon PL6 8BX. Change occurred on Wednesday 29th January 2020. Company's previous address: Billington House Back Street Modbury Ivybridge PL21 0RF England.
filed on: 29th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Billington House Back Street Modbury Ivybridge PL21 0RF. Change occurred on Wednesday 5th September 2018. Company's previous address: Plymouth Science Park 1 Davy Road Derriford Plymouth Devon PL6 8BX.
filed on: 5th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 14th March 2018
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 3rd, July 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 27th, June 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 7th April 2016
|
capital |
|
AD01 |
New registered office address Plymouth Science Park 1 Davy Road Derriford Plymouth Devon PL6 8BX. Change occurred on Friday 16th October 2015. Company's previous address: C/O Tess Stuber 28 Long Park Modbury Ivybridge Devon PL21 0RP.
filed on: 16th, October 2015
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, June 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 22nd, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 22nd March 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 28th January 2015.
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Tess Stuber 28 Long Park Modbury Ivybridge Devon PL21 0RP. Change occurred on Friday 14th November 2014. Company's previous address: Lullingston House Brownston Street Modbury Ivybridge Devon PL21 0RG.
filed on: 14th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Tess Stuber 28 Long Park Modbury Ivybridge Devon PL21 0RP. Change occurred on Friday 14th November 2014. Company's previous address: 28 Long Park Modbury Ivybridge Devon PL21 0RP England.
filed on: 14th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 24th, March 2014
|
annual return |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 10th, December 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed beach schools south west LTD.certificate issued on 10/12/13
filed on: 10th, December 2013
|
change of name |
Free Download
(37 pages)
|
RES15 |
Name changed by resolution on Wednesday 4th December 2013
|
change of name |
|
NEWINC |
Company registration
filed on: 20th, March 2013
|
incorporation |
Free Download
(7 pages)
|