AD01 |
Registered office address changed from Floor 2, Studio 5-11 5 Millbay Road Plymouth Devon PL1 3LF to 2 Exchange Square 21 North Fourth Street Milton Keynes MK9 1HL on Monday 24th July 2023
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, July 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 3rd, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th December 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 17th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th December 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th December 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Kelly Park St. Dominick Saltash Cornwall PL12 6SQ England to Ii Exchange Square North Fourth Street Milton Keynes MK9 1HL at an unknown date
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th December 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 8th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 1st, June 2018
|
accounts |
Free Download
(16 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 25th, February 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd January 2018.
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd January 2018
filed on: 9th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 8th December 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093454890004, created on Friday 18th August 2017
filed on: 24th, August 2017
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 093454890003, created on Friday 9th June 2017
filed on: 20th, June 2017
|
mortgage |
Free Download
(41 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st May 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th December 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Kelly Park St. Dominick Saltash Cornwall PL12 6SQ
filed on: 12th, December 2016
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093454890001, created on Thursday 1st December 2016
filed on: 7th, December 2016
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 093454890002, created on Thursday 1st December 2016
filed on: 7th, December 2016
|
mortgage |
Free Download
(47 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 13th, February 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 8th December 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 10th December 2015
|
capital |
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Kelly Park St. Dominick Saltash Cornwall PL12 6SQ
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st May 2015, originally was Thursday 31st December 2015.
filed on: 15th, December 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, December 2014
|
incorporation |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th December 2014
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|