GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control Sun, 30th Sep 2018
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 29th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Wed, 10th Oct 2018 new director was appointed.
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Wed, 29th Mar 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Mar 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 31st Oct 2016 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 29th Mar 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 13th, January 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Mar 2016, no shareholders list
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 25th Apr 2016. New Address: 21 Vicarage Close Budock Water Falmouth Cornwall TR11 5DB. Previous address: 6 Woodland Rise Penryn Cornwall TR10 8QD
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(14 pages)
|
TM01 |
Wed, 1st Apr 2015 - the day director's appointment was terminated
filed on: 23rd, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 29th Mar 2015, no shareholders list
filed on: 23rd, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Mar 2014, no shareholders list
filed on: 26th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Mar 2013, no shareholders list
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 14th May 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|