AD01 |
Change of registered address from Twinview Ludgvan Penzance Cornwall TR20 8AJ England on 2024/01/06 to The Bungalow 4 Battery Mill Lane St Erth Hayle Cornwall TR27 6JU
filed on: 6th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/10/02
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/10/31
filed on: 3rd, June 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 37 Northgate Hessle Hull East Yorkshire HU13 0LW England on 2023/01/29 to Twinview Ludgvan Penzance Cornwall TR20 8AJ
filed on: 29th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/02
filed on: 2nd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/02
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 1st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/02
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/03
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/03
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 4th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/03
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 21st, June 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 49 Elder Close Witham St. Hughs Lincoln Lincs LN6 9NS on 2017/02/06 to 37 Northgate Hessle Hull East Yorkshire HU13 0LW
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/30
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 18th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/30
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/10/30
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/10/31
filed on: 4th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/30
filed on: 2nd, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/10/31
filed on: 21st, June 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/03/27 from 9 Robins Crescent Witham St. Hughs Lincoln LN6 9UU
filed on: 27th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/30
filed on: 17th, November 2013
| annual return
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/11/16 from 17 Rookery Close Witham St Hughs Lincoln Lincs LN6 9LJ United Kingdom
filed on: 16th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 10th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/30
filed on: 10th, November 2012
| annual return
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/01/09 from 9 Robins Crescent Witham St. Hughs Lincoln Lincs LN6 9UU United Kingdom
filed on: 9th, January 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/30
filed on: 27th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 26th, November 2011
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 16th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/30
filed on: 4th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/06/03 from 10 Cheshire Lane Witham St. Hughs Lincoln LN6 9GE United Kingdom
filed on: 3rd, June 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 3rd, June 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/10/30
filed on: 3rd, May 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2009/10/30 secretary's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009/10/30 director's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 2008/10/31
filed on: 27th, April 2010
| annual return
|
Free Download
(1 page)
|
288a |
On 2009/09/02 Director and secretary appointed
filed on: 2nd, September 2009
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/10/31
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/07/2009 from gf 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 7th, July 2009
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, April 2009
| gazette
|
Free Download
(1 page)
|
288b |
On 2008/11/17 Appointment terminated director
filed on: 17th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/11/04 Appointment terminated secretary
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/11/04 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/11/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/09/17 Director appointed
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/10/31
filed on: 12th, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/10/31
filed on: 12th, November 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/11/01 with complete member list
filed on: 1st, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/11/01 with complete member list
filed on: 1st, November 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 30th, October 2006
| incorporation
|
Free Download
(13 pages)
|