AD01 |
New registered office address 63 Milehouse Road Plymouth PL3 4AF. Change occurred on Thursday 27th October 2022. Company's previous address: Palace Vaults Palace Vaults, Flat 1, 33 New Street Plymouth PL1 2NA United Kingdom.
filed on: 27th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 13th, April 2022
|
accounts |
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, January 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, November 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th February 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Palace Vaults Palace Vaults, Flat 1, 33 New Street Plymouth PL1 2NA. Change occurred on Sunday 14th February 2021. Company's previous address: 63 Milehouse Road Plymouth PL3 4AF England.
filed on: 14th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 14th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th February 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 15th December 2016
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th February 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 63 Milehouse Road Plymouth PL3 4AF. Change occurred on Tuesday 19th March 2019. Company's previous address: Precise Accountants Ltd, Soldiers Quarters 3, Crownhill Fort, Crownhill Plymouth Devon PL6 5BX England.
filed on: 19th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 15th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Precise Accountants Ltd Soldiers Quarters 3 Crownhill Fort, Crownhill Plymouth PL6 5BX. Change occurred on Thursday 7th June 2018. Company's previous address: C/O Precise Accountants Ltd, Soldiers Quarters 3 Crownhill Fort, Crownhill Plymouth Devon PL6 5BX England.
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Precise Accountants Ltd, Soldiers Quarters 3, Crownhill Fort, Crownhill Plymouth Devon PL6 5BX. Change occurred on Thursday 7th June 2018. Company's previous address: Precise Accountants Ltd Soldiers Quarters 3 Crownhill Fort, Crownhill Plymouth PL6 5BX England.
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Precise Accountants Ltd, Soldiers Quarters 3 Crownhill Fort, Crownhill Plymouth Devon PL6 5BX. Change occurred on Wednesday 9th May 2018. Company's previous address: Trinity House 3 Friars Lane the Barbican Plymouth Devon PL1 2LG United Kingdom.
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Trinity House 3 Friars Lane the Barbican Plymouth Devon PL1 2LG. Change occurred on Tuesday 13th February 2018. Company's previous address: 63 Milehouse Road Plymouth PL3 4AF England.
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 13th February 2018
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 12th February 2018 director's details were changed
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 12th February 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2016
|
incorporation |
Free Download
(8 pages)
|