GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, April 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st August 2021, originally was Tuesday 31st May 2022.
filed on: 19th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 5th, August 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 13th February 2020
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 26th October 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 14th September 2020
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th February 2020
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 8th, November 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 30 Fore Street Totnes Devon TQ9 5RP England to 7 the Close Norwich NR1 4DJ on Tuesday 1st August 2017
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 28th May 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2002.00 GBP is the capital in company's statement on Tuesday 28th June 2016
capital
|
|
AD01 |
Registered office address changed from Flat 3 42 Cranley Gardens London SW7 3DD to 30 Fore Street Totnes Devon TQ9 5RP on Tuesday 22nd December 2015
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 16th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 28th May 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 090604520001, created on Tuesday 10th March 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(37 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th January 2015
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 7th January 2015.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, May 2014
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|