GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, February 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 3rd June 2020 secretary's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 31 Wheeldon Avenue Derby DE22 1HP on 5th June 2020 to 23 King Charles Street King Charles Street Falmouth TR11 5GD
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd June 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd June 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd June 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2018: 102.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 20th July 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th July 2015 secretary's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 5th, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 21st July 2013 director's details were changed
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Bank Chambers Market Place Melbourne Derbyshire DE73 8DS United Kingdom on 15th October 2012
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2010
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 30th July 2009 with complete member list
filed on: 30th, July 2009
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Election resolution
filed on: 19th, August 2008
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, July 2008
| incorporation
|
Free Download
(19 pages)
|