DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/24
filed on: 27th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/03/29. New Address: 22 the Nursery Sutton Courtenay Abingdon OX14 4UA. Previous address: Flat 12, the Old Church Mennaye Road Penzance TR18 4NT England
filed on: 29th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/09/24
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/24
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/24
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/12/10. New Address: Flat 12, the Old Church Mennaye Road Penzance TR18 4NT. Previous address: 12 Mennaye Road Penzance TR18 4NT England
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/11/02 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/02
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/02. New Address: 12 Mennaye Road Penzance TR18 4NT. Previous address: 7 Harbour View Truro TR1 1XJ England
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/10/30 director's details were changed
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/30
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/24
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 24th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/24
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/09/27. New Address: 7 Harbour View Truro TR1 1XJ. Previous address: 599a Green Lanes London N8 0RE
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/09/24
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/09/24
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/08/31
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/24 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 5th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/09/24 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/11/07
capital
|
|
AA01 |
Previous accounting period shortened to 2014/08/31
filed on: 5th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, September 2013
| incorporation
|
|