AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 5th, January 2024
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, January 2023
|
accounts |
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
|
MR04 |
Charge 2 satisfaction in full.
filed on: 29th, April 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, January 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, February 2021
|
accounts |
Free Download
(13 pages)
|
CH03 |
On 2020/11/01 secretary's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/11/01 director's details were changed
filed on: 28th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
|
accounts |
Free Download
(13 pages)
|
CH03 |
On 2019/01/16 secretary's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/01/16 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/01/16 director's details were changed
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, December 2018
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2017/07/19.
filed on: 19th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 4th, January 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2015/08/03 director's details were changed
filed on: 15th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/13 with full list of members
filed on: 15th, March 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
203.00 GBP is the capital in company's statement on 2016/03/15
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 15th, January 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/03/13 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(9 pages)
|
AP01 |
New director appointment on 2015/01/01.
filed on: 8th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 3rd, January 2015
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 2013/12/01 director's details were changed
filed on: 28th, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/13 with full list of members
filed on: 28th, March 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 24th, December 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/03/13 with full list of members
filed on: 17th, March 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 20th, December 2012
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered office on 2012/11/19 from 56a Notte Street Plymouth Devon PL1 2AG
filed on: 19th, November 2012
|
address |
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 5th, September 2012
|
mortgage |
|
MG01 |
Duplicate mortgage certificatecharge no:2
filed on: 5th, September 2012
|
mortgage |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, August 2012
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/03/13 with full list of members
filed on: 17th, April 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 20th, December 2011
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2011/03/13 with full list of members
filed on: 22nd, March 2011
|
annual return |
Free Download
(8 pages)
|
CH03 |
On 2011/03/01 secretary's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011/03/01 director's details were changed
filed on: 21st, March 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
203.00 GBP is the capital in company's statement on 2011/02/28
filed on: 7th, March 2011
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 6th, January 2011
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2010/03/19 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010/03/19 director's details were changed
filed on: 19th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/13 with full list of members
filed on: 19th, March 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2010/02/23.
filed on: 23rd, February 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 6th, January 2010
|
accounts |
Free Download
(13 pages)
|
363a |
Annual return up to 2009/04/02 with shareholders record
filed on: 2nd, April 2009
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, May 2008
|
mortgage |
Free Download
(4 pages)
|
288b |
On 2008/03/19 Appointment terminated director
filed on: 19th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/03/19 Secretary appointed
filed on: 19th, March 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/03/19 Director appointed
filed on: 19th, March 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/03/19 Appointment terminated secretary
filed on: 19th, March 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/03/18 Director appointed
filed on: 18th, March 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 18/03/2008 from lauren court wharf road sale cheshire M33 2AF
filed on: 18th, March 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, March 2008
|
incorporation |
Free Download
(16 pages)
|