GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2021
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st March 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 28th February 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 28th February 2020
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 25th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 10th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Quayside House Newham Road Truro Cornwall TR1 2DP England to Technology House 18 Normandy Way Bodmin Cornwall PL31 1EX on Friday 5th January 2018
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 12th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Quay House Newham Road Truro Cornwall TR1 2DP England to Quayside House Newham Road Truro Cornwall TR1 2DP on Monday 22nd June 2015
filed on: 22nd, June 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 12th March 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Technology House 18 Normandy Way Bodmin Cornwall PL31 1EX United Kingdom to Quay House Newham Road Truro Cornwall TR1 2DP on Monday 16th March 2015
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, March 2015
| incorporation
|
Free Download
(12 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 12th March 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|