CH01 |
On 2023/09/12 director's details were changed
filed on: 14th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/25
filed on: 23rd, May 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/06
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/03/30. New Address: Behan House 25 Stonehouse Street Plymouth PL1 3PE. Previous address: The Office 64 Durnford Street Stonehouse Plymouth Devon PL1 3QN
filed on: 30th, March 2023
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2022/05/25
filed on: 23rd, February 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/26
filed on: 20th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/06
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2021/05/26
filed on: 21st, February 2022
|
accounts |
Free Download
(1 page)
|
MR04 |
Charge 065843470001 satisfaction in full.
filed on: 6th, January 2022
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/27
filed on: 25th, August 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/05/06
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/27
filed on: 20th, August 2020
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2019/05/27
filed on: 20th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/06
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/05/28
filed on: 26th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/29
filed on: 19th, August 2019
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2018/05/29
filed on: 23rd, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/06
filed on: 8th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/05/30
filed on: 26th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/06
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 28th, February 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 19th, May 2017
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/06
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/06 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 15th, February 2016
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 065843470001, created on 2015/05/20
filed on: 21st, May 2015
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/05/06 with full list of members
filed on: 6th, May 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 16th, April 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/05/06 with full list of members
filed on: 7th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 3rd, April 2014
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 22nd, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/05/06 with full list of members
filed on: 13th, May 2013
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/05/06 with full list of members
filed on: 17th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 1st, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/05/06 with full list of members
filed on: 11th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 1st, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/05/06 with full list of members
filed on: 17th, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/05/31
filed on: 14th, December 2009
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2009/10/27 from Pilgrim House Oxford Place Plymouth PL1 5AJ
filed on: 27th, October 2009
|
address |
Free Download
(2 pages)
|
288a |
On 2009/09/26 Director appointed
filed on: 26th, September 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/09/24 Appointment terminated director
filed on: 24th, September 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2009/05/08 with shareholders record
filed on: 8th, May 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 2008/05/23 Director and secretary appointed
filed on: 23rd, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/05/23 Director appointed
filed on: 23rd, May 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008/05/21 Appointment terminated director
filed on: 21st, May 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2008
|
incorporation |
Free Download
(12 pages)
|