CS01 |
Confirmation statement with no updates December 3, 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, October 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Office 35 Genesis Building 235 Union Street Plymouth Devon PL1 3HN. Change occurred on October 13, 2023. Company's previous address: Light Studios, 10 Sawrey Street Plymouth PL1 3LA England.
filed on: 13th, October 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address Light Studios, 10 Sawrey Street Plymouth PL1 3LA. Change occurred on January 13, 2023. Company's previous address: The Plot, 80-84 Union Street Plymouth PL1 3EZ England.
filed on: 13th, January 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 3rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2022
filed on: 7th, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 16, 2022
filed on: 16th, April 2022
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement March 29, 2022
filed on: 29th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address The Plot, 80-84 Union Street Plymouth PL1 3EZ. Change occurred on March 29, 2022. Company's previous address: The Clipper 65 Union Street Plymouth PL1 3LU.
filed on: 29th, March 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 24, 2022
filed on: 29th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed being in circle C.I.C.certificate issued on 24/03/22
filed on: 24th, March 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, November 2021
|
accounts |
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 20th, August 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 12, 2020
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address The Clipper 65 Union Street Plymouth PL1 3LU. Change occurred on October 23, 2019. Company's previous address: Plymouth School of Creative Arts 22 Millbay Road Millbay Plymouth Devon PL1 3EG.
filed on: 23rd, October 2019
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 25, 2019
filed on: 23rd, May 2019
|
officers |
Free Download
(1 page)
|