GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 28th March 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 1st March 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th March 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Pike Street Pike Street Liskeard PL14 3HS United Kingdom to 2 Pike Street Liskeard PL14 3JE on Friday 7th February 2020
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 21st February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 22nd November 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 22nd November 2018 to Wednesday 28th March 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
345198.74 GBP is the capital in company's statement on Sunday 1st May 2016
filed on: 12th, July 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Kemp House, 152 City Road London EC1V 2NX England to 2 Pike Street Pike Street Liskeard PL14 3HS on Tuesday 11th July 2017
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Wednesday 22nd November 2017. Originally it was Tuesday 23rd May 2017
filed on: 20th, February 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
345198.74 GBP is the capital in company's statement on Tuesday 10th January 2017
filed on: 10th, January 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 6th January 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Monday 14th November 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 15th November 2016
filed on: 24th, November 2016
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 23rd May 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Monday 8th August 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat a, 54-56 st. John's Road London SW11 1PR United Kingdom to Kemp House, 152 City Road London EC1V 2NX on Friday 1st July 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st July 2016 director's details were changed
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Friday 1st July 2016
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House, 152 City Road London EC1V 2NX England to 13th Floor, 33 Cavendish Square London W1G 0PW on Friday 1st July 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13th Floor, 33 Cavendish Square London W1G 0PW England to Kemp House, 152 City Road London EC1V 2NX on Friday 1st July 2016
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th May 2016.
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 10th June 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 24th May 2016
filed on: 24th, May 2016
| resolution
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2017 to Monday 23rd May 2016
filed on: 23rd, May 2016
| accounts
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Friday 1st April 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st April 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 21st January 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Tuesday 9th February 2016
capital
|
|
CH01 |
On Tuesday 6th October 2015 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th October 2015 director's details were changed
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat a, 54-56 st. John's Road London SW11 1PR on Tuesday 19th January 2016
filed on: 19th, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 27th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
5.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|