GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, January 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, January 2021
|
mortgage |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jan 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 7th Apr 2020. New Address: 9 Copper Beech Way Plymouth PL6 7QH. Previous address: Unit 38 Airpoprt Business Centre, Thornbury Road Plymouth PL6 7PP England
filed on: 7th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 7th Apr 2020. New Address: 9 Copper Beech Way Plymouth PL6 7QH. Previous address: 9 Copper Beech Way Plymouth PL6 7QH England
filed on: 7th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 109882430002, created on Mon, 21st Jan 2019
filed on: 4th, February 2019
|
mortgage |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Jan 2019
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st Jan 2019
filed on: 25th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 109882430001, created on Mon, 21st Jan 2019
filed on: 24th, January 2019
|
mortgage |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Jan 2019
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Jan 2019. New Address: Unit 38 Airpoprt Business Centre, Thornbury Road Plymouth PL6 7PP. Previous address: 5 Roborough Close Derriford Plymouth PL6 6AH England
filed on: 22nd, January 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Jan 2019
filed on: 22nd, January 2019
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 1st Jan 2019: 100.00 GBP
filed on: 22nd, January 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2017
|
incorporation |
Free Download
(28 pages)
|