GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 17th, April 2024
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2024-03-31 to 2023-11-30
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023-06-04
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-06-05 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-06-05 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-19 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-12-19 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-06-04
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2017-06-08
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021-06-04
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 12th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020-06-04
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-06-04
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-06-04
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2017-06-08 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Treveglos Farm Zennor St Ives Cornwall TR26 3BY to Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR on 2017-06-08
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-06-08 director's details were changed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-04
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-06-04 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-13: 5300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-06-04 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2014-02-28 to 2014-03-31
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59 Lower Queen Street Penzance Cornwall TR18 4DF to Treveglos Farm Zennor St Ives Cornwall TR26 3BY on 2014-08-22
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2014-02-28
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-04 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 26th, June 2014
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2014
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-17
filed on: 17th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, January 2014
| resolution
|
Free Download
(33 pages)
|
TM01 |
Director appointment termination date: 2013-09-12
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-12
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-12
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-11
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-06-13: 5300.00 GBP
filed on: 25th, June 2013
| capital
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 4th, June 2013
| incorporation
|
Free Download
(46 pages)
|