GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, June 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 7th, April 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2020-12-15
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-14 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2020-03-31 (was 2020-09-30).
filed on: 21st, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-12-15
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, January 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2019-03-31
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-31 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-31 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-12-31 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-15
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-12-31 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2018-06-01 director's details were changed
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-05-16 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 4th, January 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2017-12-15
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-08-11
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Lowin House Tregolls Road Truro Cornwall TR1 2NA. Change occurred on 2017-12-08. Company's previous address: Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-08-04
filed on: 11th, August 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-01-04 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-15
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-01-04 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-01-04 director's details were changed
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, December 2016
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2016-11-30 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lowin House Tregolls Road Truro Cornwall TR1 2NA. Change occurred on 2016-11-30. Company's previous address: Tregonissey House Market Street St. Austell Cornwall PL25 4BB.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2016-11-30 secretary's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-11-30 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-15
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-04-15
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-15
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-07
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 3rd, February 2016
| accounts
|
Free Download
(12 pages)
|
AP03 |
Appointment (date: 2015-02-25) of a secretary
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-18
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-12-15
filed on: 13th, January 2016
| annual return
|
Free Download
|
AP01 |
New director was appointed on 2015-02-25
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-12-15
filed on: 23rd, February 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2014-10-31
filed on: 19th, February 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, October 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Tregonissey House Trevarthian Rd St. Austell Cornwall PL25 4BB England on 2013-12-17
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2013-12-15
filed on: 17th, December 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013-11-21 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-11-21 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Office 3 10 the Old Carriageworks Brunel Quays Lostwithiel Cornwall PL22 0EN United Kingdom on 2013-11-25
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 16th, September 2013
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2013-09-09
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-01
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-05-24
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-04-26
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Foundation Building Eden Project Bodelva Cornwall PL24 2SG on 2013-01-23
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-08
filed on: 22nd, January 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2012-12-15
filed on: 10th, January 2013
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2012-12-31 to 2013-03-31
filed on: 27th, March 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Foundation Building Eden Project Bodelva Cornwall PL25 5DR on 2012-03-22
filed on: 22nd, March 2012
| address
|
Free Download
(2 pages)
|