CS01 |
Confirmation statement with no updates 8th February 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
CH01 |
On 5th December 2023 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 1st December 2023 secretary's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th December 2021
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2019
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 14th October 2018
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
RT01 |
Administrative restoration application
filed on: 1st, June 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(8 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th October 2017
filed on: 28th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Numphra House St. Ervan Wadebridge Cornwall PL27 7SH on 18th October 2016 to Unit 8 Great Brynn Barton Roche St. Austell Cornwall PL26 8LH
filed on: 18th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th October 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 25th, March 2014
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 21st February 2014
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th November 2013: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2012
filed on: 2nd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 11th, July 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2012 to 28th February 2013
filed on: 11th, July 2012
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 12th, April 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the beef box LTDcertificate issued on 12/04/12
filed on: 12th, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 16th March 2012
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 14th October 2011
filed on: 28th, October 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|